D M G 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
15/10/2515 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

13/08/2513 August 2025 Confirmation statement made on 2025-07-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

29/05/2429 May 2024 Registered office address changed from 27-29 Old Market Wisbech Cambridgeshire PE13 1NE to Merries Farm Pullover Road West Lynn King's Lynn PE34 3LS on 2024-05-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/09/237 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Change of details for Mr Derek Martin Gore as a person with significant control on 2022-04-26

View Document

09/05/229 May 2022 Statement of capital following an allotment of shares on 2022-04-25

View Document

09/05/229 May 2022 Appointment of Mr Justin Josiah John Gore as a director on 2022-04-25

View Document

09/05/229 May 2022 Notification of Justin Josiah John Gore as a person with significant control on 2022-04-26

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 PREVSHO FROM 05/04/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/09/151 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/08/1420 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

27/08/1327 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

06/12/126 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/08/1228 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/08/1130 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MARTIN GORE / 09/08/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM UNIT 7A COLWICK QUAYS BUSINESS PARK PRIVATE ROAD NO 2 COLWICK NOTTM NOTTINGHAMSHIRE NG4 2JR

View Document

03/09/083 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 16 NORTH STREET WISBECH CAMBRIDGESHIRE PE13 1NE

View Document

01/02/081 February 2008 SECRETARY RESIGNED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

09/09/039 September 2003 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 05/04/03

View Document

02/09/032 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: C/O WHEELER & CO, 11 KING STREET KINGS LYNN NORFOLK PE30 1ET

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 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