BAYRAM TIMBER LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Alan Graham Milne on 2025-01-13

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025

View Document

01/05/251 May 2025 Statement of capital on 2025-05-01

View Document

01/05/251 May 2025 Resolutions

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

16/04/2416 April 2024 Termination of appointment of Christopher John Husband as a director on 2024-04-12

View Document

09/10/239 October 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Geoffrey Goodwin as a director on 2023-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

04/01/224 January 2022 Previous accounting period extended from 2021-09-30 to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Statement of capital on 2008-05-24

View Document

08/10/218 October 2021 Satisfaction of charge 039959880009 in full

View Document

08/10/218 October 2021 Satisfaction of charge 6 in full

View Document

10/08/2110 August 2021 Termination of appointment of John Andrew Grace as a director on 2021-07-31

View Document

23/07/2123 July 2021 Second filing of the annual return made up to 2016-05-17

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Change of share class name or designation

View Document

14/06/2114 June 2021 Notification of Bsw Timber Limited as a person with significant control on 2021-05-28

View Document

14/06/2114 June 2021 Appointment of Mr Alan Graham Milne as a director on 2021-05-28

View Document

14/06/2114 June 2021 Cessation of Geoffrey Goodwin as a person with significant control on 2021-05-28

View Document

14/06/2114 June 2021 Appointment of Mr John Bruce Mckay as a director on 2021-05-28

View Document

29/04/2129 April 2021 FULL ACCOUNTS MADE UP TO 31/10/20

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

23/07/2023 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039959880010

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GOODWIN / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GRACE / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUSBAND / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GOODWIN / 01/11/2018

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR IAN WILLIAM JORDAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

17/05/1617 May 2016 Annual return made up to 2016-05-17 with full list of shareholders

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

22/05/1422 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

15/05/1415 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039959880009

View Document

23/04/1423 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE

View Document

17/05/1317 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

24/05/1224 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/05/1120 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

05/08/105 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/07/1029 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

16/07/1016 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/05/1018 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GOODWIN / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUSBAND / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID CLARKE / 17/05/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW GRACE / 17/05/2010

View Document

22/03/1022 March 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

02/01/102 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/07/088 July 2008 GBP IC 100000/10000 24/05/08 GBP SR 90000@1=90000

View Document

02/06/082 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05

View Document

19/08/0519 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0513 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0526 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/04

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

25/05/0425 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE HU14 2HE

View Document

27/07/0327 July 2003

View Document

26/07/0326 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/024 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 Resolutions

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/10/01

View Document

08/08/008 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0028 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/0025 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0017 July 2000 £ NC 100000/190000 10/07/00

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 NEW DIRECTOR APPOINTED

View Document

17/07/0017 July 2000 Resolutions

View Document

17/07/0017 July 2000 Resolutions

View Document

17/07/0017 July 2000 Resolutions

View Document

17/07/0017 July 2000 ALTER ARTICLES 10/07/00

View Document

17/07/0017 July 2000 PRE-EMPT PROVISIONS 10/07/00

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/06/0013 June 2000

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

17/05/0017 May 2000 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