Advanced company searchLink opens in new window

MARAH TIMMS ELECTRICAL CONTRACTORS LIMITED

Company number 05121282

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)
10 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
11 Sep 2023 AA Micro company accounts made up to 5 April 2023
10 May 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 5 April 2022
13 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
16 Nov 2021 AA Micro company accounts made up to 5 April 2021
07 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
14 Jan 2021 AA Micro company accounts made up to 5 April 2020
18 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
29 Oct 2019 AA Unaudited abridged accounts made up to 5 April 2019
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
23 Jul 2018 AA Unaudited abridged accounts made up to 5 April 2018
09 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
06 Jun 2017 AA Unaudited abridged accounts made up to 5 April 2017
09 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 5 April 2016
09 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
21 Jul 2015 AA Total exemption small company accounts made up to 5 April 2015
11 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
14 Jan 2015 AP03 Appointment of Mrs Avril Timms as a secretary on 14 January 2015
02 Oct 2014 AA Total exemption small company accounts made up to 5 April 2014
17 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
17 Jun 2014 CH01 Director's details changed for Philip Timms on 5 April 2014
17 Jun 2014 TM02 Termination of appointment of Michelle Timms as a secretary
17 Jun 2014 AD01 Registered office address changed from 141 High Street Old Whittington Chesterfield S41 9LQ on 17 June 2014