BRITISH TIMKEN LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-12-31 => 2023-12-31
2024-04-07 update accounts_next_due_date 2024-09-30 => 2025-09-30
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2022-09-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-09-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-08-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-09-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-09-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES
2019-06-20 update statutory_documents SECRETARY APPOINTED RACHEL ESTHER DOWNTON
2019-06-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KORNELIA SAFT
2019-04-07 delete address UNIT 4 UNIT 4 YORKS PARK BLOWERS GREEN ROAD DUDLEY WEST MIDLANDS UNITED KINGDOM
2019-04-07 insert address UNIT 4 YORKS PARK BLOWERS GREEN ROAD DUDLEY WEST MIDLANDS UNITED KINGDOM DY2 8UL
2019-04-07 update reg_address_care_of REVOLVO => null
2019-04-07 update registered_address
2019-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2019 FROM C/O REVOLVO UNIT 4 UNIT 4 YORKS PARK BLOWERS GREEN ROAD DUDLEY WEST MIDLANDS UNITED KINGDOM
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES
2017-09-07 update account_category TOTAL EXEMPTION SMALL => null
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-02 update statutory_documents DIRECTOR APPOINTED MR PHILIP DOMINIC FRACASSA
2017-08-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM BURKHART
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-07 delete address PO BOX 667 UPPER VILLERS STREET WOLVERHAMPTON WEST MIDLANDS WV2 4UH
2016-07-07 insert address UNIT 4 UNIT 4 YORKS PARK BLOWERS GREEN ROAD DUDLEY WEST MIDLANDS UNITED KINGDOM
2016-07-07 update reg_address_care_of TIMKEN UK LTD => REVOLVO
2016-07-07 update registered_address
2016-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-05 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2016 FROM C/O TIMKEN UK LTD PO BOX 667 UPPER VILLERS STREET WOLVERHAMPTON WEST MIDLANDS WV2 4UH
2016-06-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS
2016-05-31 update statutory_documents SECRETARY APPOINTED MS KORNELIA SAFT
2016-05-31 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN WILLIAMS / 01/05/2016
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update returns_last_madeup_date 2014-07-01 => 2015-07-01
2015-10-07 update returns_next_due_date 2015-07-29 => 2016-07-29
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-14 update statutory_documents 01/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-25 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-01 => 2014-07-01
2014-08-07 update returns_next_due_date 2014-07-29 => 2015-07-29
2014-07-16 update statutory_documents 01/07/14 FULL LIST
2014-07-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RONALD BURKHART / 16/07/2014
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-25 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-01 => 2013-07-01
2013-08-01 update returns_next_due_date 2013-07-29 => 2014-07-29
2013-07-04 update statutory_documents 01/07/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 delete sic_code 2914 - Manufacture bearings, gears, gear etc.
2013-06-21 insert sic_code 25990 - Manufacture of other fabricated metal products n.e.c.
2013-06-21 update returns_last_madeup_date 2011-07-01 => 2012-07-01
2013-06-21 update returns_next_due_date 2012-07-29 => 2013-07-29
2012-10-31 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 01/07/12 FULL LIST
2011-09-27 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-08-17 update statutory_documents 01/07/11 FULL LIST
2010-11-30 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 01/07/10 FULL LIST
2009-07-15 update statutory_documents RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-30 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-03-27 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JON ELSASSER
2008-07-30 update statutory_documents APPOINTMENT TERMINATED SECRETARY MICHAEL SNAPE
2008-07-30 update statutory_documents RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19 update statutory_documents SECRETARY APPOINTED MICHAEL JOHN WILLIAMS
2008-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2008 FROM C/O TIMKEN ALLOY STEELS EUROPE LTD KIRBY MUXLOE LEICESTER LEICESTERSHIRE LE9 2BJ
2007-11-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26 update statutory_documents RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-25 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-17 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09 update statutory_documents RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2006-04-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2005-08-12 update statutory_documents RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/03
2004-07-05 update statutory_documents RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS
2004-03-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-10 update statutory_documents RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS
2003-01-15 update statutory_documents NEW SECRETARY APPOINTED
2002-12-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/02 FROM: MAIN ROAD DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 6UL
2002-12-24 update statutory_documents SECRETARY RESIGNED
2002-10-14 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01
2002-07-16 update statutory_documents RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS
2002-05-27 update statutory_documents £ NC 21000000/29000000 20/05/02
2002-05-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-27 update statutory_documents NC INC ALREADY ADJUSTED 20/05/02
2002-05-27 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-15 update statutory_documents £ NC 10000000/21000000 26/04/02
2002-05-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-15 update statutory_documents NC INC ALREADY ADJUSTED 26/04/02
2002-05-15 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-27 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-10-18 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-09-05 update statutory_documents DIRECTOR RESIGNED
2001-06-28 update statutory_documents RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-02-21 update statutory_documents SHARES AGREEMENT OTC
2001-02-12 update statutory_documents SHARES AGREEMENT OTC
2000-12-18 update statutory_documents DIRECTOR RESIGNED
2000-11-13 update statutory_documents NEW DIRECTOR APPOINTED
2000-10-25 update statutory_documents NEW SECRETARY APPOINTED
2000-10-25 update statutory_documents SECRETARY RESIGNED
2000-09-15 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-08-01 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-01 update statutory_documents DIRECTOR RESIGNED
2000-07-06 update statutory_documents RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-04-19 update statutory_documents SHARES AGREEMENT OTC
1999-08-06 update statutory_documents DIRECTOR RESIGNED
1999-07-15 update statutory_documents RETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-04-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-03-03 update statutory_documents FULL GROUP ACCOUNTS MADE UP TO 31/12/98
1998-09-16 update statutory_documents S252 DISP LAYING ACC 01/09/98
1998-09-16 update statutory_documents S366A DISP HOLDING AGM 01/09/98
1998-07-28 update statutory_documents RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-04-20 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98
1998-02-03 update statutory_documents NEW DIRECTOR APPOINTED
1998-02-03 update statutory_documents NEW SECRETARY APPOINTED
1998-02-03 update statutory_documents DIRECTOR RESIGNED
1998-02-03 update statutory_documents SECRETARY RESIGNED
1998-01-21 update statutory_documents DIRECTOR RESIGNED
1997-12-11 update statutory_documents DIRECTOR RESIGNED
1997-10-17 update statutory_documents SHARES AGREEMENT OTC
1997-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-13 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-11 update statutory_documents NEW DIRECTOR APPOINTED
1997-07-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION