About

Registered Number: 03990966
Date of Incorporation: 11/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 9 Chandlers Row, Colchester, Essex, CO1 2HG,

 

Established in 2000, Time Line International Ltd are based in Colchester, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Jackie 11 May 2000 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 18 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 15 February 2019
MR01 - N/A 08 August 2018
CS01 - N/A 19 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2018
AA - Annual Accounts 23 February 2018
AD01 - Change of registered office address 14 June 2017
AD01 - Change of registered office address 01 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 16 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 May 2013
AA - Annual Accounts 24 January 2013
RESOLUTIONS - N/A 17 October 2012
MEM/ARTS - N/A 17 October 2012
SH01 - Return of Allotment of shares 17 October 2012
AD01 - Change of registered office address 28 June 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 26 February 2010
287 - Change in situation or address of Registered Office 07 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 13 June 2007
AA - Annual Accounts 24 March 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 24 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 02 April 2004
287 - Change in situation or address of Registered Office 17 December 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 07 June 2001
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288b - Notice of resignation of directors or secretaries 13 June 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

Mortgage deed 25 April 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.