THE TIMEBANK (UK) LIMITED
Status | ACTIVE |
Company No. | 06218705 |
Category | Private Limited Company |
Incorporated | 19 Apr 2007 |
Age | 17 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE TIMEBANK (UK) LIMITED is an active private limited company with number 06218705. It was incorporated 17 years, 1 month, 11 days ago, on 19 April 2007. The company address is 4-5 High Town, Hereford, HR1 2AA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Notification of a person with significant control
Date: 06 Mar 2024
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-05-03
Psc name: Debbie Evans
Documents
Accounts with accounts type unaudited abridged
Date: 14 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital variation of rights attached to shares
Date: 22 May 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 22 May 2023
Category: Capital
Type: SH08
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change person director company with change date
Date: 18 Mar 2022
Action Date: 09 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-09
Officer name: Damain Wallace Davies
Documents
Change to a person with significant control
Date: 18 Mar 2022
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-09
Psc name: Mr Damian Wallace Davies
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2022
Action Date: 18 Mar 2022
Category: Address
Type: AD01
New address: 4-5 High Town Hereford HR1 2AA
Change date: 2022-03-18
Old address: Upper Granary Office Brockhampton Business Centre Brockhampton Hereford HR1 4SE
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Change person director company with change date
Date: 10 Mar 2021
Action Date: 10 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damain Wallace Davies
Change date: 2021-03-10
Documents
Accounts with accounts type unaudited abridged
Date: 09 Sep 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Accounts with accounts type unaudited abridged
Date: 10 Sep 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2018
Action Date: 02 Aug 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-08-02
Charge number: 062187050001
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 09 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Fergusson
Appointment date: 2017-01-01
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Termination director company with name termination date
Date: 24 Feb 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Andrew Young
Termination date: 2016-12-08
Documents
Termination secretary company with name termination date
Date: 24 Feb 2017
Action Date: 08 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-08
Officer name: Debbie Evans
Documents
Capital allotment shares
Date: 19 Jan 2017
Action Date: 08 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-08
Capital : 280 GBP
Documents
Capital alter shares subdivision
Date: 19 Jan 2017
Action Date: 02 Oct 2012
Category: Capital
Type: SH02
Date: 2012-10-02
Documents
Resolution
Date: 16 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 24 Feb 2014
Action Date: 19 Apr 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-04-19
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: , C/O Damian Davies, Middle Granary Office Brockhampton Business Centre, Brockhampton, Hereford, HR1 4SE, England
Change date: 2014-01-28
Documents
Change account reference date company previous shortened
Date: 13 Jan 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person director company with name
Date: 01 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Andrew Young
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Old address: , C/O Damian Davies, Middle Granary Office Brockhampton Business Centre, Brockhampton, Hereford, HR1 4SE, England
Change date: 2012-05-14
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Change date: 2012-05-14
Old address: , Timebank House Fields Yard, Plough Lane, Hereford, Herefordshire, HR4 0EL
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Termination director company with name
Date: 11 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Fergusson
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-19
Officer name: Colin Fergusson
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 19 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Damain Wallace Davies
Change date: 2010-04-19
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Legacy
Date: 20 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed colin fergusson
Documents
Legacy
Date: 07 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 07/10/2008 from, bewell house, bewell street, hereford, HR4 0BA
Documents
Some Companies
THE POINT GRANITE WAY,LOUGHBOROUGH,LE12 7TZ
Number: | 04274391 |
Status: | ACTIVE |
Category: | Private Limited Company |
L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG
Number: | 09603162 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 WEALD VIEW ROAD,TONBRIDGE,TN9 2NG
Number: | 09841569 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 BAKER STREET,LONDON,W1U 7EU
Number: | 05726322 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
CAMBRIAN VIEW,CRICCIETH,LL52 0HR
Number: | 11293624 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW KING'S HOUSE,LONDON,SW6 4LZ
Number: | OC358347 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |