TIMBEK - History of Changes


DateDescription
2024-08-16 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/24, WITH UPDATES
2024-08-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DAVID SMITH / 31/07/2024
2024-08-16 update statutory_documents CESSATION OF ALISON MARGARET SMITH AS A PSC
2024-08-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON SMITH
2024-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/24, NO UPDATES
2024-04-15 delete source_ip 109.108.141.236
2024-04-15 insert source_ip 167.71.129.128
2024-04-15 update robots_txt_status www.timbek.co.uk: 404 => 200
2023-08-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-17 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-06-21 delete source_ip 159.253.209.248
2022-06-21 insert source_ip 109.108.141.236
2021-08-07 update num_mort_outstanding 1 => 0
2021-08-07 update num_mort_satisfied 0 => 1
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-07-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096766010001
2021-07-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-07-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2020-08-09 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-08-09 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-07-30 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID SMITH / 13/07/2020
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES
2020-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DAVID SMITH / 13/07/2020
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-24 update statutory_documents DIRECTOR APPOINTED MRS ALISON MARGARET SMITH
2020-06-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON MARGARET SMITH
2020-06-24 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DAVID SMITH / 31/10/2019
2020-06-24 update statutory_documents 31/10/19 STATEMENT OF CAPITAL GBP 10
2019-08-07 update account_category SMALL => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-08-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-07 update num_mort_charges 0 => 1
2019-08-07 update num_mort_outstanding 0 => 1
2019-07-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 096766010001
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-07-08 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-04-01 delete address 160 Corporation Road, Newport, NP19 0WF
2019-04-01 delete address 188 North Road, Pontywaun, Newport, Gwent, NP11 7FS
2019-04-01 delete alias Timbek Ltd
2019-04-01 delete alias Timbek.co.uk
2019-04-01 delete source_ip 176.32.230.251
2019-04-01 insert index_pages_linkeddomain aboutcookies.org
2019-04-01 insert source_ip 159.253.209.248
2019-04-01 update primary_contact 188 North Road, Pontywaun, Newport, Gwent, NP11 7FS => null
2019-04-01 update robots_txt_status www.timbek.co.uk: 200 => 404
2018-08-09 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-08-09 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-07-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-07-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES
2017-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DAVID SMITH / 13/07/2017
2017-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARC DAVID SMITH / 13/07/2017
2017-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-04-27 delete address 188 NORTH ROAD PONTYWAUN, CROSS KEYS NEWPORT GWENT UNITED KINGDOM NP11 7FS
2017-04-27 insert address ISCA YARD MILMAN STREET NEWPORT GWENT UNITED KINGDOM NP20 2JL
2017-04-27 update registered_address
2017-02-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 188 NORTH ROAD PONTYWAUN, CROSS KEYS NEWPORT GWENT NP11 7FS UNITED KINGDOM
2016-08-07 insert sic_code 43320 - Joinery installation
2016-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-07-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-07-08 update accounts_last_madeup_date null => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-15 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2015-09-04 update statutory_documents CURRSHO FROM 31/07/2016 TO 31/03/2016
2015-07-08 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION