Advanced company searchLink opens in new window

M.J. TIMMS AND SON LIMITED

Company number 02256200

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 PSC01 Notification of Paul Timms as a person with significant control on 20 February 2024
21 Feb 2024 PSC01 Notification of Mark Timms as a person with significant control on 20 February 2024
21 Feb 2024 PSC01 Notification of Andrew Michael Timms as a person with significant control on 20 February 2024
20 Feb 2024 CS01 Confirmation statement made on 15 November 2023 with updates
20 Feb 2024 PSC07 Cessation of Mary Ann Timms as a person with significant control on 20 February 2024
18 Sep 2023 TM01 Termination of appointment of Mary Ann Timms as a director on 12 July 2023
07 Aug 2023 AD01 Registered office address changed from 12 Payton Street Stratford-upon-Avon CV37 6UA England to 23 Taylor Avenue Taylor Avenue Leamington Spa Warwickshire CV32 7SA on 7 August 2023
31 May 2023 AA Total exemption full accounts made up to 31 December 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with updates
15 Nov 2022 TM01 Termination of appointment of Michael John Timms as a director on 21 September 2022
15 Nov 2022 PSC04 Change of details for Mr Michael John Timms as a person with significant control on 21 September 2022
15 Nov 2022 TM02 Termination of appointment of Michael John Timms as a secretary on 21 September 2022
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
28 Jan 2021 AD01 Registered office address changed from 143 Leam Terrace Royal Leamington Spa Warwickshire CV31 1DF to 12 Payton Street Stratford-upon-Avon CV37 6UA on 28 January 2021
02 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
26 Nov 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
27 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Dec 2016 TM01 Termination of appointment of Mark Nailon as a director on 1 October 2016