D S TIMBER LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a members' voluntary winding up

View Document

27/04/2427 April 2024 Liquidators' statement of receipts and payments to 2024-03-03

View Document

06/05/236 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

14/09/2214 September 2022 Registered office address changed from 22a Main Street Garforth Leeds West Yorkshire LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 2022-09-14

View Document

01/03/221 March 2022 Sub-division of shares on 2022-02-21

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

21/02/2221 February 2022 Registered office address changed from Duncombe Sawmill Sawmill Lane Helmsley North Yorkshire YO62 5DQ to Bowforth House Welburn Kirkbymoorside York YO62 6HJ on 2022-02-21

View Document

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

View Accounts

29/09/2129 September 2021 Resolutions

View Document

29/09/2129 September 2021 Certificate of change of name

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

05/10/205 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

07/10/197 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

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

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

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

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/132 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1221 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE LEWIS WOODS / 01/10/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/09/0918 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 REGISTERED OFFICE CHANGED ON 02/11/07 FROM: DUNCOMBE SAWMILL LIMITED SAWMILL LANE HEMSLEY YO62 5DQ

View Document

22/10/0722 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04

View Document

24/02/0424 February 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

23/02/0423 February 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

03/10/033 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 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