TIMNEY FOWLER LIMITED

04207908
THE OLD STABLE COOMBE FARM, COOMBE LANE AWBRIDGE ROMSEY SO51 0HN

Documents

Documents
Date Category Description Pages
18 Sep 2024 capital Return of Allotment of shares 3 Buy now
30 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2024 officers Appointment of director (Ms Eleanor Savannah Curzon Green) 2 Buy now
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 2 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2022 accounts Annual Accounts 2 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 3 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 2 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2020 accounts Annual Accounts 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2019 accounts Annual Accounts 2 Buy now
22 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Oct 2018 officers Appointment of director (Mrs Henrietta Margaret Fleur Roper-Curzon) 2 Buy now
22 Oct 2018 officers Termination of appointment of director (Janet Susan Patricia Timney) 1 Buy now
22 Oct 2018 officers Termination of appointment of secretary (Linda Elizabeth Collins) 1 Buy now
22 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jan 2018 accounts Annual Accounts 2 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2017 accounts Annual Accounts 2 Buy now
16 May 2016 annual-return Annual Return 3 Buy now
28 Jan 2016 accounts Annual Accounts 2 Buy now
08 May 2015 annual-return Annual Return 3 Buy now
10 Feb 2015 accounts Annual Accounts 3 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
31 Jan 2014 accounts Annual Accounts 3 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
15 May 2012 accounts Annual Accounts 3 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
09 May 2012 officers Change of particulars for secretary (Miss Linda Elizabeth Collins) 1 Buy now
22 Jun 2011 accounts Annual Accounts 3 Buy now
08 Jun 2011 annual-return Annual Return 4 Buy now
06 Jul 2010 accounts Annual Accounts 3 Buy now
23 Jun 2010 annual-return Annual Return 4 Buy now
23 Jun 2010 officers Change of particulars for director (Janet Susan Patricia Timney) 2 Buy now
29 May 2009 accounts Annual Accounts 2 Buy now
18 May 2009 annual-return Return made up to 30/04/09; full list of members 3 Buy now
03 Jun 2008 annual-return Return made up to 30/04/08; full list of members 6 Buy now
02 Jun 2008 accounts Annual Accounts 2 Buy now
05 Feb 2008 accounts Annual Accounts 2 Buy now
11 Dec 2007 officers Director's particulars changed 1 Buy now
31 May 2007 annual-return Return made up to 30/04/07; full list of members 6 Buy now
27 Feb 2007 accounts Annual Accounts 2 Buy now
07 Jun 2006 annual-return Return made up to 30/04/06; full list of members 6 Buy now
02 Mar 2006 accounts Annual Accounts 2 Buy now
23 May 2005 annual-return Return made up to 30/04/05; full list of members 6 Buy now
19 Jan 2005 accounts Annual Accounts 2 Buy now
28 Jun 2004 officers Director's particulars changed 1 Buy now
20 May 2004 annual-return Return made up to 30/04/04; full list of members 6 Buy now
30 Dec 2003 accounts Annual Accounts 1 Buy now
14 May 2003 annual-return Return made up to 30/04/03; full list of members 6 Buy now
12 Feb 2003 accounts Annual Accounts 2 Buy now
30 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
28 May 2002 annual-return Return made up to 30/04/02; full list of members 6 Buy now
29 Mar 2002 officers New secretary appointed 2 Buy now
29 Mar 2002 officers Secretary resigned 1 Buy now
29 Mar 2002 address Registered office changed on 29/03/02 from: c/o davenport lyons 1 old burlington street london W1S 3NL 1 Buy now
21 May 2001 officers New director appointed 2 Buy now
21 May 2001 officers New secretary appointed 2 Buy now
21 May 2001 officers Secretary resigned 1 Buy now
21 May 2001 officers Director resigned 1 Buy now
30 Apr 2001 incorporation Incorporation Company 20 Buy now