Advanced company searchLink opens in new window

TIMSON CARTER LIMITED

Company number 11977912

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)
25 Apr 2024 CS01 Confirmation statement made on 14 April 2024 with no updates
25 Mar 2024 MR01 Registration of charge 119779120004, created on 22 March 2024
02 Jan 2024 AA Total exemption full accounts made up to 5 April 2023
26 Apr 2023 CS01 Confirmation statement made on 14 April 2023 with no updates
26 Apr 2023 PSC04 Change of details for Mr Andrew Christopher Witheford as a person with significant control on 6 April 2020
25 Apr 2023 PSC01 Notification of Paul Molyneux as a person with significant control on 6 April 2020
22 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
16 May 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 5 April 2021
02 Feb 2022 MR04 Satisfaction of charge 119779120001 in full
02 Feb 2022 MR04 Satisfaction of charge 119779120002 in full
02 Feb 2022 MR01 Registration of charge 119779120003, created on 28 January 2022
10 Jun 2021 MR01 Registration of charge 119779120002, created on 3 June 2021
09 Jun 2021 MR01 Registration of charge 119779120001, created on 3 June 2021
19 Apr 2021 AA Accounts for a dormant company made up to 5 April 2020
19 Apr 2021 AA01 Current accounting period shortened from 31 May 2020 to 5 April 2020
15 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with updates
13 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-09
12 Apr 2021 AP01 Appointment of Paul Molyneux as a director on 9 April 2021
26 May 2020 SH02 Sub-division of shares on 5 April 2020
26 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 05/04/2020
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
09 Apr 2020 AD01 Registered office address changed from 39 Haviland Road Ferndown Industrial Estate Bournemouth Dorset BH21 7SA United Kingdom to 39 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7SA on 9 April 2020
09 Apr 2020 PSC04 Change of details for Mr Andrew Christopher Witheford as a person with significant control on 9 April 2020
09 Apr 2020 CH01 Director's details changed for Mr Andrew Christopher Witheford on 9 April 2020