About

Registered Number: 06015443
Date of Incorporation: 30/11/2006 (17 years and 5 months ago)
Company Status: Active
Registered Address: C/O WALKER BROADBENT ASSOCIATES, Lencett House 45 Boroughgate, Otley, West Yorkshire, LS21 1AG

 

Tim Hendry (Builders & Contractors) Ltd was founded on 30 November 2006 and has its registered office in Otley in West Yorkshire, it's status is listed as "Active". Hendry, Nancy Jacquelyne, Hendry, Timothy are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY, Nancy Jacquelyne 08 December 2006 - 1
HENDRY, Timothy 08 December 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 15 December 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 29 January 2016
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 11 January 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 07 January 2013
CERTNM - Change of name certificate 11 October 2012
CONNOT - N/A 11 October 2012
AD01 - Change of registered office address 15 March 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 26 January 2012
AD01 - Change of registered office address 19 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 February 2008
225 - Change of Accounting Reference Date 27 April 2007
CERTNM - Change of name certificate 15 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2007
288b - Notice of resignation of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
NEWINC - New incorporation documents 30 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.