DG TIMBER SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/02/246 February 2024 Director's details changed for Mrs Sharon Ann Darrington on 2024-02-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/08/2315 August 2023 Second filing for the appointment of Mrs Suzanne Brook as a director

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with updates

View Document

12/06/2312 June 2023 Notification of George Alexander Developments Ltd as a person with significant control on 2023-05-31

View Document

12/06/2312 June 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

12/06/2312 June 2023 Cessation of Sharon Ann Darrington as a person with significant control on 2023-05-31

View Document

10/06/2310 June 2023 Sub-division of shares on 2023-05-31

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/05/237 May 2023 Appointment of Mrs Suzanne Brook as a director on 2023-05-05

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/07/2130 July 2021 Termination of appointment of Clive Douglas Darrington as a director on 2021-07-27

View Document

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077864780001

View Document

01/05/201 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 SAIL ADDRESS CHANGED FROM: DG TIMBER SOLUTIONS LTD UNIT 11B HILL FARM ESTATE IRTHLINGBOROUGH ROAD LITTLE ADDINGTON KETTERING NORTHAMPTONSHIRE NN14 4AS ENGLAND

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM UNIT 11B HILL FARM ESTATE IRTHLINGBOROUGH ROAD LITTLE ADDINGTON KETTERING NORTHAMPTONSHIRE NN14 4AS ENGLAND

View Document

22/05/1922 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 3 ALLEDGE DRIVE WOODFORD KETTERING NORTHAMPTONSHIRE NN14 4JQ

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

16/05/1716 May 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 DIRECTOR APPOINTED SHARON DARRINGTON

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 SAIL ADDRESS CHANGED FROM: UNIT 11B HILL FARM ESTATE IRTHLINGBOROUGH ROAD LITTLE ADDINGTON KETTERING NORTHAMPTONSHIRE NN14 4AS ENGLAND

View Document

26/05/1526 May 2015 SAIL ADDRESS CREATED

View Document

26/05/1526 May 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DOUGLAS DARRINGTON / 26/08/2014

View Document

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM C/O DG TIMBER SOLUTIONS LTD 102 ADDINGTON ROAD IRTHLINGBOROUGH WELLINGBOROUGH NORTHAMPTONSHIRE NN9 5UP

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/10/1324 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/10/1224 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM C/O CLIVE DARRINGTON FLAT 1 ST LAWRENCE COURT 96 CYRIL STREET NORTHAMPTON NN1 5EJ ENGLAND

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM GREENFIELD

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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