Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-05-31 => 2023-05-31 |
2024-04-08 |
update accounts_next_due_date 2024-02-29 => 2025-02-28 |
2023-06-07 |
delete sic_code 09900 - Support activities for other mining and quarrying |
2023-06-03 |
update website_status InvalidContent => OK |
2023-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-05-31 => 2022-05-31 |
2023-04-07 |
update accounts_next_due_date 2023-02-28 => 2024-02-29 |
2023-02-16 |
update statutory_documents 31/05/22 TOTAL EXEMPTION FULL |
2023-02-15 |
update website_status InvalidLanguage => InvalidContent |
2022-12-16 |
update website_status OK => InvalidLanguage |
2022-07-13 |
delete alias Time Line International Limited |
2022-07-13 |
delete service_pages_linkeddomain time-line-international.co.uk |
2022-07-13 |
insert service_pages_linkeddomain tli-uk.com |
2022-07-13 |
insert service_pages_linkeddomain wa.me |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/22, NO UPDATES |
2022-03-07 |
update accounts_last_madeup_date 2020-05-31 => 2021-05-31 |
2022-03-07 |
update accounts_next_due_date 2022-02-28 => 2023-02-28 |
2022-02-28 |
update statutory_documents 31/05/21 TOTAL EXEMPTION FULL |
2021-09-07 |
update num_mort_outstanding 2 => 1 |
2021-09-07 |
update num_mort_satisfied 0 => 1 |
2021-08-24 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-05-07 |
update accounts_last_madeup_date 2019-05-31 => 2020-05-31 |
2021-05-07 |
update accounts_next_due_date 2021-05-31 => 2022-02-28 |
2021-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES |
2021-04-12 |
update statutory_documents 31/05/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2021-02-28 => 2021-05-31 |
2020-05-07 |
insert sic_code 09900 - Support activities for other mining and quarrying |
2020-04-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-05-31 => 2019-05-31 |
2019-11-07 |
update accounts_next_due_date 2020-02-29 => 2021-02-28 |
2019-10-31 |
update statutory_documents 31/05/19 TOTAL EXEMPTION FULL |
2019-07-08 |
delete address THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX ENGLAND CO1 1TG |
2019-07-08 |
insert address UNIT 9 CHANDLERS ROW COLCHESTER ESSEX ENGLAND CO1 2HG |
2019-07-08 |
update registered_address |
2019-06-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/06/2019 FROM
THE OCTAGON SUITE E2, 2ND FLOOR
MIDDLEBOROUGH
COLCHESTER
ESSEX
CO1 1TG
ENGLAND |
2019-04-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-05-31 => 2018-05-31 |
2019-03-07 |
update accounts_next_due_date 2019-02-28 => 2020-02-29 |
2019-02-15 |
update statutory_documents 31/05/18 TOTAL EXEMPTION FULL |
2018-12-12 |
delete person Callum Dale |
2018-12-12 |
delete person Donna Frost |
2018-12-12 |
delete person Fiona Sparks |
2018-12-12 |
delete person Jackie Morley |
2018-12-12 |
delete person Peter Bessey |
2018-12-12 |
delete person Zoe O'Brien |
2018-10-07 |
update num_mort_charges 1 => 2 |
2018-10-07 |
update num_mort_outstanding 1 => 2 |
2018-08-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039909660002 |
2018-04-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
4-6 YORICK ROAD
WEST MERSEA
COLCHESTER
CO5 8HT
ENGLAND |
2018-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
2018-03-31 |
delete address 1st Floor
4-6 Yorick Road
West Mersea
Essex CO5 8HT
UNITED KINGDOM |
2018-03-31 |
insert address Unit 9
Chandlers Row
Colchester
Essex CO1 2HG
UNITED KINGDOM |
2018-03-31 |
update primary_contact 1st Floor
4-6 Yorick Road
West Mersea
Essex CO5 8HT
UNITED KINGDOM => Unit 9
Chandlers Row
Colchester
Essex CO1 2HG
UNITED KINGDOM |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-03-07 |
update accounts_last_madeup_date 2016-05-31 => 2017-05-31 |
2018-03-07 |
update accounts_next_due_date 2018-02-28 => 2019-02-28 |
2018-02-23 |
update statutory_documents 31/05/17 TOTAL EXEMPTION FULL |
2017-12-28 |
delete source_ip 37.61.232.157 |
2017-12-28 |
insert source_ip 37.61.235.10 |
2017-07-07 |
delete address 82C EAST HILL COLCHESTER ESSEX CO1 2QW |
2017-07-07 |
insert address THE OCTAGON SUITE E2, 2ND FLOOR MIDDLEBOROUGH COLCHESTER ESSEX ENGLAND CO1 1TG |
2017-07-07 |
update registered_address |
2017-06-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2017 FROM
THE OCTAGON SUITE E, 2ND FLOOR
MIDDLEBOROUGH
COLCHESTER
CO1 1TG
ENGLAND |
2017-06-08 |
delete sic_code 46630 - Wholesale of mining, construction and civil engineering machinery |
2017-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2017 FROM
82C EAST HILL
COLCHESTER
ESSEX
CO1 2QW |
2017-05-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-05-31 => 2016-05-31 |
2017-04-27 |
update accounts_next_due_date 2017-02-28 => 2018-02-28 |
2017-03-22 |
delete source_ip 82.223.18.100 |
2017-03-22 |
insert source_ip 37.61.232.157 |
2017-02-28 |
update statutory_documents 31/05/16 TOTAL EXEMPTION SMALL |
2016-08-07 |
update returns_last_madeup_date 2015-05-11 => 2016-05-11 |
2016-08-07 |
update returns_next_due_date 2016-06-08 => 2017-06-08 |
2016-07-06 |
update statutory_documents 11/05/16 FULL LIST |
2016-03-13 |
update accounts_last_madeup_date 2014-05-31 => 2015-05-31 |
2016-03-13 |
update accounts_next_due_date 2016-02-29 => 2017-02-28 |
2016-02-26 |
update statutory_documents 31/05/15 TOTAL EXEMPTION SMALL |
2015-06-09 |
update returns_last_madeup_date 2014-05-11 => 2015-05-11 |
2015-06-09 |
update returns_next_due_date 2015-06-08 => 2016-06-08 |
2015-05-11 |
update statutory_documents 11/05/15 FULL LIST |
2015-02-07 |
update accounts_last_madeup_date 2013-05-31 => 2014-05-31 |
2015-02-07 |
update accounts_next_due_date 2015-02-28 => 2016-02-29 |
2015-01-21 |
update statutory_documents 31/05/14 TOTAL EXEMPTION SMALL |
2014-06-07 |
update returns_last_madeup_date 2013-05-11 => 2014-05-11 |
2014-06-07 |
update returns_next_due_date 2014-06-08 => 2015-06-08 |
2014-05-20 |
update statutory_documents 11/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-05-31 => 2013-05-31 |
2014-01-07 |
update accounts_next_due_date 2014-02-28 => 2015-02-28 |
2013-12-18 |
update statutory_documents 31/05/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-05-11 => 2013-05-11 |
2013-06-26 |
update returns_next_due_date 2013-06-08 => 2014-06-08 |
2013-06-24 |
update accounts_last_madeup_date 2011-05-31 => 2012-05-31 |
2013-06-24 |
update accounts_next_due_date 2013-02-28 => 2014-02-28 |
2013-06-21 |
delete address 6 YORICK ROAD WEST MERSEA COLCHESTER ESSEX UNITED KINGDOM CO5 8HT |
2013-06-21 |
insert address 82C EAST HILL COLCHESTER ESSEX CO1 2QW |
2013-06-21 |
update registered_address |
2013-06-21 |
delete sic_code 09100 - Support activities for petroleum and natural gas mining |
2013-06-21 |
insert sic_code 09100 - Support activities for petroleum and natural gas extraction |
2013-05-16 |
update statutory_documents SAIL ADDRESS CREATED |
2013-05-16 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI |
2013-05-16 |
update statutory_documents 11/05/13 FULL LIST |
2013-01-24 |
update statutory_documents 31/05/12 TOTAL EXEMPTION SMALL |
2012-10-17 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-10-17 |
update statutory_documents ADOPT ARTICLES 16/07/2012 |
2012-10-17 |
update statutory_documents 16/07/12 STATEMENT OF CAPITAL GBP 400100 |
2012-06-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/2012 FROM
6 YORICK ROAD
WEST MERSEA
COLCHESTER
ESSEX
CO5 8HT
UNITED KINGDOM |
2012-05-22 |
update statutory_documents 11/05/12 FULL LIST |
2012-04-27 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2012-02-13 |
update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL |
2011-05-13 |
update statutory_documents 11/05/11 FULL LIST |
2011-02-17 |
update statutory_documents 31/05/10 TOTAL EXEMPTION SMALL |
2010-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2010 FROM
110 COAST ROAD
WEST MERSEA
COLCHESTER
CO5 8NA
UNITED KINGDOM |
2010-07-26 |
update statutory_documents 11/05/10 FULL LIST |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JACKIE MORLEY / 11/05/2010 |
2010-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER EDWARD BESSEY / 11/05/2010 |
2010-02-26 |
update statutory_documents 31/05/09 TOTAL EXEMPTION SMALL |
2009-09-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2009 FROM
BRAMBLES 70 OAKWOOD AVENUE
WEST MERSEA
COLCHESTER
ESSEX
CO5 8AX |
2009-05-21 |
update statutory_documents RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
2009-04-01 |
update statutory_documents 31/05/08 TOTAL EXEMPTION SMALL |
2008-06-19 |
update statutory_documents RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
2008-03-27 |
update statutory_documents 31/05/07 TOTAL EXEMPTION SMALL |
2007-06-13 |
update statutory_documents RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
2007-03-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
2006-07-28 |
update statutory_documents RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
2006-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
2005-04-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
2004-06-04 |
update statutory_documents RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
2004-04-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
2003-12-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/03 FROM:
MIDDLEBOROUGH HOUSE
16 MIDDLEBOROUGH
COLCHESTER
ESSEX CO1 1QT |
2003-06-03 |
update statutory_documents RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
2003-01-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
2002-06-12 |
update statutory_documents RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
2001-12-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
2001-06-07 |
update statutory_documents RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
2000-06-16 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-16 |
update statutory_documents SECRETARY RESIGNED |
2000-06-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/06/00 FROM:
16 CHURCHILL WAY
CARDIFF
SOUTH GLAMORGAN CF10 2DX |
2000-06-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-13 |
update statutory_documents DIRECTOR RESIGNED |
2000-05-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |