About

Registered Number: 03935679
Date of Incorporation: 28/02/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: Avebury House, Saint Peter Street, Winchester, Hampshire, SO23 8BN

 

Timesvalue Ltd was registered on 28 February 2000 with its registered office in Winchester, Hampshire. The organisation has no directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 26 May 2020
CS01 - N/A 13 March 2020
AA - Annual Accounts 05 January 2020
MR04 - N/A 10 June 2019
MR04 - N/A 10 June 2019
MR04 - N/A 10 June 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 15 March 2018
AA - Annual Accounts 15 February 2018
CS01 - N/A 14 March 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 12 March 2014
AUD - Auditor's letter of resignation 07 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 08 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 17 April 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 05 February 2007
395 - Particulars of a mortgage or charge 24 May 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 31 January 2006
AUD - Auditor's letter of resignation 07 July 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 23 March 2005
395 - Particulars of a mortgage or charge 20 July 2004
395 - Particulars of a mortgage or charge 15 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2004
363s - Annual Return 25 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 27 March 2003
395 - Particulars of a mortgage or charge 11 February 2003
AA - Annual Accounts 07 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
AAMD - Amended Accounts 26 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 07 March 2001
395 - Particulars of a mortgage or charge 27 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2000
225 - Change of Accounting Reference Date 10 May 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
RESOLUTIONS - N/A 30 March 2000
MEM/ARTS - N/A 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
287 - Change in situation or address of Registered Office 30 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
NEWINC - New incorporation documents 28 February 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2006 Fully Satisfied

N/A

Legal charge 14 July 2004 Fully Satisfied

N/A

Debenture 06 July 2004 Fully Satisfied

N/A

Legal mortgage 29 January 2003 Fully Satisfied

N/A

Debenture 29 January 2003 Fully Satisfied

N/A

Legal mortgage 24 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.