D R TIMBER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/03/259 March 2025 | Confirmation statement made on 2025-03-07 with updates |
20/12/2420 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 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
15/05/2315 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
24/10/2224 October 2022 | Registered office address changed from Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-24 |
20/09/2220 September 2022 | Registered office address changed from Cambridge House 27 Cambridge Park London E11 2PU to Create Business Hub 5 Rayleigh Road Hutton Brentwood CM13 1AB on 2022-09-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
18/07/1718 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
22/07/1422 July 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 |
11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
11/03/1411 March 2014 | REGISTERED OFFICE CHANGED ON 11/03/2014 FROM 47 DRAYCOT ROAD WANSTEAD LONDON E11 2NX |
13/12/1313 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 |
12/03/1312 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANK RICHARDS / 04/05/2011 |
11/05/1111 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES RICHARDS / 04/05/2011 |
11/05/1111 May 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
14/06/1014 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
07/05/107 May 2010 | DIRECTOR APPOINTED ALEXANDER CHARLES RICHARDS |
07/05/107 May 2010 | 07/03/10 NO CHANGES |
05/11/095 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
12/10/0912 October 2009 | SAIL ADDRESS CREATED |
25/03/0925 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
05/08/085 August 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DUNCAN RICHARDS / 10/10/2006 |
16/11/0716 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
24/05/0724 May 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS |
30/12/0430 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
13/04/0413 April 2004 | RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | FIRST GAZETTE |
20/01/0420 January 2004 | STRIKE-OFF ACTION SUSPENDED |
09/10/039 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/10/039 October 2003 | NEW DIRECTOR APPOINTED |
19/03/0319 March 2003 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ |
19/03/0319 March 2003 | DIRECTOR RESIGNED |
19/03/0319 March 2003 | SECRETARY RESIGNED |
07/03/037 March 2003 | 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