A S J TIMBER LTD

Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

23/03/2523 March 2025 Micro company accounts made up to 2024-06-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/07/238 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/01/2311 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

17/11/2117 November 2021 Micro company accounts made up to 2021-06-30

View Document

10/07/2110 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM RED ROOFS MOOR LANE WINCANTON SOMERSET BA9 9EJ

View Document

19/06/1919 June 2019 COMPANY NAME CHANGED M G HATCHER LTD CERTIFICATE ISSUED ON 19/06/19

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, SECRETARY FRANCIS LOOSEMORE

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN GORDON BULL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MR ANDREW JOHN GORDON BULL

View Document

18/06/1918 June 2019 DIRECTOR APPOINTED MRS SHARON JANE BULL

View Document

18/06/1918 June 2019 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/06/1918 June 2019 SAIL ADDRESS CREATED

View Document

18/06/1918 June 2019 CESSATION OF MICHAEL GEORGE HATCHER AS A PSC

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HATCHER

View Document

18/06/1918 June 2019 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

09/09/179 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

28/08/1628 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/12/156 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HATCHER / 30/04/2015

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/12/147 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/12/1315 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/12/1215 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

27/08/1227 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

11/09/1111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE HATCHER / 06/12/2009

View Document

08/12/098 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 16 ELDRIDGE CLOSE DORCHESTER DORSET DT1 2JS

View Document

10/06/0910 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 DIRECTOR RESIGNED

View Document

16/12/0216 December 2002 SECRETARY RESIGNED

View Document

06/12/026 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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