About

Registered Number: 04341402
Date of Incorporation: 17/12/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 13 Lichfield Close, Chelmsford, Essex, CM1 2XW

 

Timothy Woods Project Services Ltd was founded on 17 December 2001 with its registered office in Essex, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODS, Timothy 21 December 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HANDSCOMB, Janet Patricia 12 January 2002 06 April 2005 1
LILLY, Jennifer Anne 06 April 2005 10 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 21 December 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 23 December 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 18 September 2017
CS01 - N/A 02 January 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 December 2011
TM02 - Termination of appointment of secretary 12 July 2011
AA - Annual Accounts 01 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 31 May 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 23 January 2003
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
287 - Change in situation or address of Registered Office 18 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
NEWINC - New incorporation documents 17 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.