T.1.M. LTD

37 Gascoigns Way 37 Gascoigns Way, Bristol, BS34 5FW, England
StatusACTIVE
Company No.06310350
CategoryPrivate Limited Company
Incorporated12 Jul 2007
Age16 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

T.1.M. LTD is an active private limited company with number 06310350. It was incorporated 16 years, 9 months, 23 days ago, on 12 July 2007. The company address is 37 Gascoigns Way 37 Gascoigns Way, Bristol, BS34 5FW, England.



Company Fillings

Confirmation statement with updates

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2024

Action Date: 22 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-22

Officer name: Tim Tyler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Address

Type: AD01

Old address: 130 Juniper Way Bradley Stoke Bristol BS32 0ED

New address: 37 Gascoigns Way Patchway Bristol BS34 5FW

Change date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Pickering

Change date: 2013-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 04 Aug 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-01-01

Officer name: Mr Mark Pickering

Documents

View document PDF

Capital allotment shares

Date: 23 Apr 2013

Action Date: 02 Apr 2013

Category: Capital

Type: SH01

Capital : 1,002 GBP

Date: 2013-04-02

Documents

View document PDF

Resolution

Date: 23 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Sep 2012

Action Date: 11 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-11

Old address: C/O Mr Mark Pickering 95 Palmers Leaze Bradley Stoke Bristol Avon BS32 0HG England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Dec 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Gazette notice compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Address

Type: AD01

Old address: 6 Cousins Close Henbury Bristol BS10 7XH

Change date: 2011-06-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Mark Pickering

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tim Tyler

Change date: 2010-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / tim tyler / 10/06/2009

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mark pickering / 10/06/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / tim tyler / 01/07/2008

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/07/07--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 12 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPAY LIMITED

MARLOWS STATION ROAD,RYE,TN31 6QA

Number:03229879
Status:ACTIVE
Category:Private Limited Company

HUNTER BLAKE CONSULTANCY LTD

UNIT C,BLACKWOOD,NP12 1AW

Number:07903385
Status:ACTIVE
Category:Private Limited Company

N J DECORATING LIMITED

BRUNEL HOUSE,TAUNTON,TA2 6BJ

Number:11222168
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NETWORK PROPERTY, CONSULTING AND CONSTRUCTION LIMITED

MERIDEN HALL, MAIN ROAD,COVENTRY,CV7 7PT

Number:04608237
Status:ACTIVE
Category:Private Limited Company

S&C TOTAL COMPLIANCE LTD

UNIT 17 CHAMPION BUSINESS PARK,WIRRAL,CH49 0AB

Number:10768082
Status:ACTIVE
Category:Private Limited Company

THE SPRAY PARTNERSHIP LIMITED

17 BASEPOINT ENTERPRISE CENTRE,SOUTHAMPTON,SO14 5FE

Number:06715277
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source