TIM LEVER DISTRIBUTION LTD. - History of Changes


DateDescription
2024-09-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/24
2024-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/24, NO UPDATES
2024-04-08 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-08 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 1 => 2
2023-04-07 update num_mort_outstanding 1 => 2
2023-01-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-10-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3444520002
2022-08-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/22, WITH UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MATTHEW LEVER / 30/09/2020
2021-09-20 update statutory_documents CESSATION OF JULIE TRUMAN AS A PSC
2021-09-16 update statutory_documents 30/09/20 STATEMENT OF CAPITAL GBP 100
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-08 delete sic_code 46460 - Wholesale of pharmaceutical goods
2020-07-08 insert sic_code 82990 - Other business support service activities n.e.c.
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES
2020-05-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE TRUMAN
2019-12-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-12-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-11-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2018-12-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES
2017-10-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-10-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-09-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-12-21 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-21 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-07 update statutory_documents DIRECTOR APPOINTED MS JULIE TRUMAN
2016-10-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-08 update returns_last_madeup_date 2015-06-06 => 2016-06-06
2016-07-08 update returns_next_due_date 2016-07-04 => 2017-07-04
2016-06-06 update statutory_documents 06/06/16 FULL LIST
2015-10-09 update account_category TOTAL EXEMPTION SMALL => null
2015-10-09 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-10-09 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-09 update returns_last_madeup_date 2014-06-06 => 2015-06-06
2015-07-09 update returns_next_due_date 2015-07-04 => 2016-07-04
2015-06-08 update statutory_documents 06/06/15 FULL LIST
2014-09-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2014-09-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-08-19 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-06-06 => 2014-06-06
2014-07-07 update returns_next_due_date 2014-07-04 => 2015-07-04
2014-06-06 update statutory_documents 06/06/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-10-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-09-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE SC3444520001
2013-07-02 update returns_last_madeup_date 2012-06-17 => 2013-06-06
2013-07-02 update returns_next_due_date 2013-07-15 => 2014-07-04
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 5146 - Wholesale of pharmaceutical goods
2013-06-21 insert sic_code 46460 - Wholesale of pharmaceutical goods
2013-06-21 update returns_last_madeup_date 2011-06-17 => 2012-06-17
2013-06-21 update returns_next_due_date 2012-07-15 => 2013-07-15
2013-06-06 update statutory_documents 06/06/13 FULL LIST
2012-08-20 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-21 update statutory_documents 17/06/12 FULL LIST
2011-08-09 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-06-22 update statutory_documents 17/06/11 FULL LIST
2010-08-16 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-27 update statutory_documents 17/06/10 FULL LIST
2010-07-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MATTHEW LEVER / 17/06/2010
2009-11-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-08-07 update statutory_documents RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2008-07-22 update statutory_documents DIRECTOR APPOINTED TIMOTHY MATTHEW LEVER
2008-06-23 update statutory_documents APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.
2008-06-23 update statutory_documents APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.
2008-06-23 update statutory_documents ADOPT MEM AND ARTS 17/06/2008
2008-06-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION