M & M TIMBER LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2024-09-13 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Termination of appointment of Graeme George Gorthy as a director on 2024-08-30

View Document

02/09/242 September 2024 Termination of appointment of Graeme George Gorthy as a secretary on 2024-08-30

View Document

07/05/247 May 2024 Termination of appointment of Steven James Whatmore as a director on 2024-05-07

View Document

07/05/247 May 2024 Termination of appointment of Steven James Whatmore as a secretary on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mr Graeme George Gorthy as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Mr Graeme George Gorthy as a secretary on 2024-05-07

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

23/12/2123 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/10/187 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FG INVESTMENTS LIMITED

View Document

20/09/1820 September 2018 CESSATION OF PATRICIA ELSIE WATSON AS A PSC

View Document

20/09/1820 September 2018 CESSATION OF JONATHAN HALFORD AS A PSC

View Document

20/09/1820 September 2018 CESSATION OF MICHAEL ANDREW TIMMIS AS A PSC

View Document

16/10/1716 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

28/09/1528 September 2015 SECRETARY APPOINTED MR ALEXANDER MARTIN SEABORN

View Document

28/09/1528 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY IAN WILLIAMSON

View Document

17/09/1517 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 SECRETARY APPOINTED MR IAN MICHAEL WILLIAMSON

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM UNIT 291-296 HARTLEBURY TRADING ESTATE HARTLEBURY KIDDERMINSTER WORCESTERSHIRE DY10 4JB

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY SHEENA TYLER

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/10/1428 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED FOREST GARDEN TRUSTEE COMPANY LIMITED CERTIFICATE ISSUED ON 22/01/14

View Document

22/01/1422 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/146 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/146 January 2014 CHANGE OF NAME 23/12/2013

View Document

26/09/1326 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

26/09/1326 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 26/09/2013

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

28/10/0928 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY GRAINGER / 13/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SHEENA LAURENT / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN HALFORD / 13/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW TIMMIS / 13/10/2009

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HALFORD / 14/09/2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

22/09/0922 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY GRAINGER / 14/09/2009

View Document

21/05/0921 May 2009 SECRETARY'S CHANGE OF PARTICULARS / SHEENA LAURENT / 20/05/2009

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MR GUY GRAINGER

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MISS SHEENA M LAURENT

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN NORTHOVER

View Document

25/09/0825 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/10/075 October 2007 RETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

27/11/0627 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 AUDITOR'S RESIGNATION

View Document

23/03/0323 March 2003 S366A DISP HOLDING AGM 19/11/02

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

28/01/0328 January 2003 REGISTERED OFFICE CHANGED ON 28/01/03 FROM: STANFORD COURT, STANFORD BRIDGE WORCESTER WORCESTERSHIRE WR6 6SR

View Document

22/10/0222 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 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