Advanced company searchLink opens in new window

TIME2SHARE

Company number 03424738

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)
03 Aug 2004 288b Secretary resigned;director resigned
20 Apr 2004 AA Partial exemption accounts made up to 31 March 2003
29 Jan 2004 244 Delivery ext'd 3 mth 31/03/03
08 Oct 2003 288a New director appointed
27 Sep 2003 288b Director resigned
27 Sep 2003 288b Secretary resigned;director resigned
27 Sep 2003 363s Annual return made up to 26/08/03
  • 363(288) ‐ Secretary resigned;director resigned
06 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
06 Oct 2002 363s Annual return made up to 26/08/02
  • 363(288) ‐ Director resigned
19 Mar 2002 CERTNM Company name changed sharing & caring\certificate issued on 19/03/02
02 Feb 2002 AA Total exemption small company accounts made up to 31 March 2001
16 Nov 2001 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was partially redacted on 29/01/2020 under section 1088 of the Companies Act 2006
07 Nov 2001 363s Annual return made up to 26/08/01
  • 363(288) ‐ Secretary resigned;director resigned
07 Nov 2001 288a New director appointed
12 Oct 2001 288a New secretary appointed;new director appointed
12 Oct 2001 288a New director appointed
05 Oct 2001 288a New director appointed
25 Sep 2001 288a New director appointed
17 Sep 2001 288b Director resigned
15 Jun 2001 288b Director resigned
25 May 2001 288b Director resigned
21 May 2001 288b Director resigned
03 Apr 2001 287 Registered office changed on 03/04/01 from: unit 43 easton business centre felix road bristol BS5 0HE
03 Apr 2001 288a New director appointed
03 Apr 2001 288a New director appointed