TIMBER FRAME JOBS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/12/167 December 2016 | DIRECTOR APPOINTED MRS CLARE LOUISE CALDER |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/03/1615 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/04/1523 April 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/03/1222 March 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN CALDER / 21/03/2010 |
07/08/097 August 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
09/06/099 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM GF 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM |
15/05/0915 May 2009 | DIRECTOR APPOINTED MR ROBERT STEPHEN CALDER |
14/05/0914 May 2009 | SECRETARY APPOINTED MRS CLARE LOUISE CALDER |
19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
19/02/0919 February 2009 | APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED |
19/02/0919 February 2009 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
12/09/0812 September 2008 | DIRECTOR APPOINTED MR PETER VALAITIS |
12/03/0812 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
19/02/0819 February 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
05/02/075 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company