N. S. TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/01/242 January 2024 Cessation of Nigel Victor Smith as a person with significant control on 2023-06-08

View Document

02/01/242 January 2024 Confirmation statement made on 2023-10-17 with updates

View Document

02/01/242 January 2024 Notification of Wendy Elizabeth Smith as a person with significant control on 2023-06-08

View Document

22/12/2322 December 2023 Termination of appointment of Nigel Victor Smith as a director on 2023-06-08

View Document

22/12/2322 December 2023 Termination of appointment of Nigel Victor Smith as a secretary on 2023-06-08

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/05/2313 May 2023 Appointment of Mr Andrew James Smith as a director on 2023-05-13

View Document

13/05/2313 May 2023 Appointment of Ms Wendy Elizabeth Smith as a director on 2023-05-13

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-17 with updates

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2021-11-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

27/08/1927 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

15/08/1815 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / NIGEL VICTOR SMITH / 15/10/2017

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

22/10/1522 October 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/10/1422 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/10/1322 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/10/1222 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/10/1125 October 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM C/O MR N V SMITH WELLS VIEW PENSHURST ROAD PENSHURST KENT TN11 8HY

View Document

10/01/1110 January 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/09/1013 September 2010 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

09/11/099 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL VICTOR SMITH / 17/10/2009

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY FIM SERVICES LIMITED

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/2009 FROM GLEBE BARN GREAT BARRINGTON BURFORD OXFORDSHIRE OX18 4US

View Document

08/06/098 June 2009 SECRETARY APPOINTED NIGEL VICTOR SMITH

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD CROSBIE DAWSON

View Document

29/10/0829 October 2008 RETURN MADE UP TO 17/10/08; NO CHANGE OF MEMBERS

View Document

10/07/0810 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/11/079 November 2007 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/04/0216 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/01/0113 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0019 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/11/9911 November 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

30/04/9730 April 1997 NC DEC ALREADY ADJUSTED 04/04/97

View Document

30/04/9730 April 1997 £ NC 25000000/1000000 04/04/97

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 04/04/97

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 COMPANY NAME CHANGED NEW ZEALAND FORESTRY LIMITED CERTIFICATE ISSUED ON 02/04/97

View Document

09/12/969 December 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/11/9627 November 1996 ALTER MEM AND ARTS 04/11/96

View Document

21/11/9621 November 1996 DIV 04/11/96

View Document

21/11/9621 November 1996 NC INC ALREADY ADJUSTED 04/11/96

View Document

21/11/9621 November 1996 £ NC 1000/25999 04/11/96

View Document

21/11/9621 November 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/11/96

View Document

21/11/9621 November 1996 COMPANY NAME CHANGED WATEREARLY LIMITED CERTIFICATE ISSUED ON 22/11/96

View Document

19/11/9619 November 1996 SECRETARY RESIGNED

View Document

19/11/9619 November 1996 REGISTERED OFFICE CHANGED ON 19/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/11/9619 November 1996 NEW SECRETARY APPOINTED

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 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