About

Registered Number: 04477074
Date of Incorporation: 04/07/2002 (22 years and 9 months ago)
Company Status: Active
Registered Address: Windover House, St Ann Street, Salisbury, Wiltshire, SP1 2DR

 

Timberley Farm Investments Ltd was registered on 04 July 2002, it has a status of "Active". The companies directors are listed as Bennett, Karen, Bennett, David, Bennett, Julia Mary Nicholson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David 05 March 2003 - 1
BENNETT, Julia Mary Nicholson 05 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Karen 05 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 July 2014
CH03 - Change of particulars for secretary 22 July 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 13 July 2011
CH01 - Change of particulars for director 13 July 2011
CH01 - Change of particulars for director 13 July 2011
AA - Annual Accounts 13 December 2010
AA01 - Change of accounting reference date 09 December 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 27 July 2009
353 - Register of members 27 July 2009
MEM/ARTS - N/A 25 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
CERTNM - Change of name certificate 23 July 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 03 August 2007
AA - Annual Accounts 01 June 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
RESOLUTIONS - N/A 03 April 2007
363a - Annual Return 20 July 2006
AA - Annual Accounts 03 July 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 04 July 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 09 July 2004
225 - Change of Accounting Reference Date 16 October 2003
287 - Change in situation or address of Registered Office 16 October 2003
363s - Annual Return 10 July 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
CERTNM - Change of name certificate 11 March 2003
NEWINC - New incorporation documents 04 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.