HK TIMBERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

15/09/2515 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

23/07/2523 July 2025 Termination of appointment of Jason Luis Ricardo Cicero as a director on 2025-07-23

View Document

23/07/2523 July 2025 Appointment of Mr David Conway Richardson as a director on 2025-07-23

View Document

04/02/254 February 2025 Appointment of Mr Mark John Robson as a director on 2025-01-07

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Termination of appointment of Ik Eng Chen as a secretary on 2024-10-01

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

01/10/241 October 2024 Appointment of Mr Matthew Evelyn Goodwin as a secretary on 2024-10-01

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/07/2422 July 2024 Termination of appointment of Martin John Green as a director on 2024-07-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Registration of charge 045272460005, created on 2023-12-05

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

06/07/216 July 2021 Registration of charge 045272460004, created on 2021-06-30

View Document

05/09/145 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY FREDERICK HUTCHINGS / 06/09/2013

View Document

06/09/136 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS CASSIE OLIVIA HUTCHINGS / 06/09/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CASSIE OLIVIA HUTCHINGS / 06/09/2013

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O,NEILL / 06/09/2013

View Document

06/09/136 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HOLMES

View Document

07/09/127 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

07/09/127 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID O,NEILL / 07/09/2012

View Document

22/08/1222 August 2012 DIRECTOR APPOINTED MR DAVID O,NEILL

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

06/10/116 October 2011 COMPANY NAME CHANGED H.K. TIMBERS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/10/11

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CASSIE HUTCHINGS / 05/09/2011

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 CHANGE OF NAME 31/05/2011

View Document

29/06/1129 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/119 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

06/12/106 December 2010 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

01/10/101 October 2010 DIRECTOR APPOINTED MR GREGORY FREDERICK HUTCHINGS

View Document

01/10/101 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL HOLMES

View Document

30/09/1030 September 2010 SECRETARY APPOINTED MISS CASSIE HUTCHINGS

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MISS CASSIE HUTCHINGS

View Document

27/04/1027 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

30/09/0930 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

16/02/0416 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: G OFFICE CHANGED 05/02/04 C/O PHILIP ASHWORTH & COMPANY 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

30/01/0430 January 2004 COMPANY NAME CHANGED TOWTHORPE LIMITED CERTIFICATE ISSUED ON 30/01/04

View Document

07/11/037 November 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 COMPANY NAME CHANGED MOGGY DOGGY LIMITED CERTIFICATE ISSUED ON 01/06/03

View Document

13/12/0213 December 2002 COMPANY NAME CHANGED 121MOUNTCO 013 LIMITED CERTIFICATE ISSUED ON 13/12/02

View Document

05/09/025 September 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