About

Registered Number: 05219210
Date of Incorporation: 01/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 45 Market Place, Bawtry, Doncaster, South Yorkshire, DN10 6JL

 

Based in Doncaster, South Yorkshire, Time for Diamonds Ltd was registered on 01 September 2004, it has a status of "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGIN, Mark Charles 01 September 2004 - 1
DEAKIN, Daniel Robert 26 October 2018 - 1
RIDGEWAY, Christopher 01 September 2004 05 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 14 January 2020
CH01 - Change of particulars for director 14 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 02 January 2019
PSC02 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
PSC07 - N/A 02 January 2019
RESOLUTIONS - N/A 28 November 2018
SH08 - Notice of name or other designation of class of shares 28 November 2018
AP01 - Appointment of director 08 November 2018
MR01 - N/A 29 September 2018
CS01 - N/A 18 September 2018
MR04 - N/A 13 September 2018
MR04 - N/A 17 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 07 June 2017
MR01 - N/A 29 March 2017
MR01 - N/A 20 February 2017
MR04 - N/A 20 October 2016
CS01 - N/A 15 September 2016
AA - Annual Accounts 28 June 2016
CH01 - Change of particulars for director 28 January 2016
CH01 - Change of particulars for director 28 January 2016
AR01 - Annual Return 15 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 11 April 2012
CH03 - Change of particulars for secretary 27 September 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
395 - Particulars of a mortgage or charge 25 August 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 24 October 2008
395 - Particulars of a mortgage or charge 21 May 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 19 October 2007
AA - Annual Accounts 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
363a - Annual Return 28 September 2006
395 - Particulars of a mortgage or charge 10 June 2006
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
287 - Change in situation or address of Registered Office 20 April 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2006
123 - Notice of increase in nominal capital 06 April 2006
363a - Annual Return 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
288c - Notice of change of directors or secretaries or in their particulars 30 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2005
395 - Particulars of a mortgage or charge 13 August 2005
395 - Particulars of a mortgage or charge 23 July 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
287 - Change in situation or address of Registered Office 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
NEWINC - New incorporation documents 01 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

A registered charge 10 March 2017 Outstanding

N/A

A registered charge 17 February 2017 Outstanding

N/A

Debenture 24 August 2009 Fully Satisfied

N/A

Debenture 19 May 2008 Fully Satisfied

N/A

Fixed and floating charge (full recourse) 09 June 2006 Fully Satisfied

N/A

Legal charge 01 August 2005 Fully Satisfied

N/A

Debenture 15 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.