Strood
Rochester
Kent
ME2 3TH
Secretary Name | Christine Lesley Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Rede Court Road Strood Rochester Kent ME2 3TH |
Director Name | Mr Andrew Marsh |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Toad Hall Crescent Chattenden Rochester Kent ME3 8PA |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.timmarsh.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 123 Cross Lane East Gravesend Kent DA12 5HA |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £20,583 |
Cash | £7,725 |
Current Liabilities | £10,942 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
17 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
7 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
20 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
11 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
12 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
23 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
3 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
1 July 2019 | Notification of Andrew Marsh as a person with significant control on 30 June 2019 (2 pages) |
14 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 July 2014 | Director's details changed for Mr Andrew Marsh on 1 February 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Andrew Marsh on 1 February 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Andrew Marsh on 1 February 2014 (2 pages) |
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (7 pages) |
15 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
27 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
27 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Appointment of Mr Andrew Marsh as a director (2 pages) |
10 November 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Appointment of Mr Andrew Marsh as a director (2 pages) |
10 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Timothy George Marsh on 20 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Timothy George Marsh on 20 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
24 September 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Partial exemption accounts made up to 31 March 2009 (6 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
10 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
10 June 2008 | Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
8 December 2006 | Ad 10/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 December 2006 | Ad 10/10/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 October 2006 | Incorporation (13 pages) |
10 October 2006 | Incorporation (13 pages) |