Ovingham
Prudhoe
NE42 6AP
Director Name | Mr Matthew John Tims |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1a Meal Market Hexham Northumberland NE46 1NF |
Secretary Name | Mr James Robert Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Meal Market Hexham Northumberland NE46 1NF |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.timsmorris.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01434 606500 |
Telephone region | Bellingham / Haltwhistle / Hexham |
Registered Address | 35 Dene Garth Ovingham Prudhoe NE42 6AP |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ovingham |
Ward | Bywell |
Built Up Area | Prudhoe |
Year | 2013 |
---|---|
Net Worth | £17,365 |
Cash | £200 |
Current Liabilities | £26,358 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
Latest Return | 26 January 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 9 February 2024 (overdue) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
2 March 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
28 January 2020 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page) |
11 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
4 February 2019 | Termination of appointment of Matthew John Tims as a director on 14 December 2018 (1 page) |
10 December 2018 | Termination of appointment of James Robert Atkinson as a secretary on 10 December 2018 (1 page) |
6 November 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
5 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
15 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Director's details changed for Matthew John Tims on 26 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Morris on 26 January 2012 (2 pages) |
27 January 2012 | Director's details changed for David Morris on 26 January 2012 (2 pages) |
27 January 2012 | Director's details changed for Matthew John Tims on 26 January 2012 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (14 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
23 February 2010 | Secretary's details changed for James Robert Atkinson on 26 January 2010 (3 pages) |
23 February 2010 | Secretary's details changed for James Robert Atkinson on 26 January 2010 (3 pages) |
18 February 2010 | Director's details changed for David Morris on 26 January 2010 (3 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Director's details changed for David Morris on 26 January 2010 (3 pages) |
18 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Director's details changed for Matthew John Tims on 26 January 2010 (3 pages) |
18 February 2010 | Director's details changed for Matthew John Tims on 26 January 2010 (3 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
13 February 2009 | Return made up to 26/01/09; no change of members (4 pages) |
13 February 2009 | Return made up to 26/01/09; no change of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
26 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
31 January 2008 | Return made up to 26/01/08; no change of members (7 pages) |
31 January 2008 | Return made up to 26/01/08; no change of members (7 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
27 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
28 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
28 February 2007 | Return made up to 26/01/07; full list of members (7 pages) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 26/01/06; full list of members (7 pages) |
13 July 2005 | Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 July 2005 | Ad 04/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
22 April 2005 | Accounting reference date extended from 31/01/06 to 30/04/06 (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Resolutions
|
10 February 2005 | Secretary resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Memorandum and Articles of Association (9 pages) |
10 February 2005 | Memorandum and Articles of Association (9 pages) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
8 February 2005 | Company name changed foster maddison building consult ants LIMITED\certificate issued on 08/02/05 (2 pages) |
8 February 2005 | Company name changed foster maddison building consult ants LIMITED\certificate issued on 08/02/05 (2 pages) |
26 January 2005 | Incorporation (16 pages) |
26 January 2005 | Incorporation (16 pages) |