TIMBERMAN INVESTMENTS LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/06/254 June 2025 NewSecond filing of a statement of capital following an allotment of shares on 2024-12-28

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2024-12-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Micro company accounts made up to 2021-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 SECOND FILING OF AP02 FOR THREE RIVERS DIRECTORS LIMITED

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

18/11/2018 November 2020 SECOND FILING OF AP02 FOR THREE RIVERS DIRECTORS LIMITED

View Document

23/10/2023 October 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THREE RIVERS DIRECTORS LIMITED / 24/06/2020

View Document

07/10/207 October 2020 SECOND FILING OF AP01 FOR PASQUALE BARBUZZI

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM 4 GRANSDEN BUSINESS PARK POTTON ROAD ABBOTSLEY ST. NEOTS PE19 6TY ENGLAND

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MR PASQUALE BARBUZZI

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT CHESHIRE

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY JOINT SECRETARIAL SERVICES LIMITED

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM C/O TMF GROUP 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

31/01/2031 January 2020 CORPORATE DIRECTOR APPOINTED THREE RIVERS DIRECTORS LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

01/10/191 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 09/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT CHESHIRE / 05/08/2019

View Document

31/07/1931 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

06/10/186 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIA CORNELIA HOLZHAUER

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROY ARTHUR

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/12/124 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/12/116 December 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

26/10/1126 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 19/09/2011

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOINT CORPORATE SERVICES LIMITED

View Document

09/12/109 December 2010 DIRECTOR APPOINTED ROY NEIL ARTHUR

View Document

09/12/109 December 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/12/0915 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/079 November 2007 RETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: ATLAS HOUSE 4TH FLOOR 1 KING STREET LONDON EC2V 8AU

View Document

19/10/0619 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/11/0511 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/12/026 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 REGISTERED OFFICE CHANGED ON 10/09/01 FROM: 17A CURZON STREET LONDON W1J 5HS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

28/10/9828 October 1998 NEW SECRETARY APPOINTED

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

21/10/9821 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COREBOX 5 LIMITED


  • 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