N.H.G. TIMBER LIMITED

Company Documents

DateDescription
14/06/2514 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

09/05/259 May 2025 Accounts for a small company made up to 2024-12-31

View Document

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

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-12-31

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

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

View Accounts

21/01/2221 January 2022 Cessation of Nhg Holdings Limited as a person with significant control on 2021-09-17

View Document

21/01/2221 January 2022 Notification of Nhg Group Limited as a person with significant control on 2021-09-17

View Document

21/06/2121 June 2021 Director's details changed for Mr Jeremy Guy Goodwin on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER ANDREW GOODWIN / 30/07/2020

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, SECRETARY DAVID MORRISON

View Document

24/04/2024 April 2020 SECRETARY APPOINTED MR BEN PETER ANDREW GOODWIN

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

29/10/1929 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER ANDREW GOODWIN / 15/05/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MCBRIDE / 15/05/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GUY GOODWIN / 15/05/2019

View Document

11/04/1911 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 015704090006

View Document

10/09/1810 September 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

10/09/1810 September 2018 04/06/18 STATEMENT OF CAPITAL GBP 100000

View Document

26/06/1826 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NHG HOLDINGS LIMITED

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOODWIN

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN PETER ANDREW GOODWIN / 07/06/2017

View Document

29/09/1629 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

03/07/143 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MR BEN PETER ANDREW GOODWIN

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015704090005

View Document

21/12/1321 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

02/07/132 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW BARTON

View Document

06/07/116 July 2011 SECRETARY APPOINTED MR DAVID MORRISON

View Document

24/06/1124 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/05/115 May 2011 21/03/11 STATEMENT OF CAPITAL GBP 100001

View Document

05/05/115 May 2011 ADOPT ARTICLES 21/03/2011

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GUY GOODWIN / 01/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART MCBRIDE / 01/06/2010

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MR JEREMY GUY GOODWIN

View Document

01/10/091 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID SCOTT

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/08/087 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 AUDITOR'S RESIGNATION

View Document

26/06/0726 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 5TH FLOOR NORTHSIDE HOUSE 69 TWEEDY ROAD BROMLEY KENT BR1 3WA

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/09/042 September 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW SECRETARY APPOINTED

View Document

31/08/0431 August 2004 SECRETARY RESIGNED

View Document

10/01/0410 January 2004 AUDITOR'S RESIGNATION

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 REGISTERED OFFICE CHANGED ON 26/01/00 FROM: LYNWOOD HOUSE CROFTON ROAD ORPINGTON KENT BR6 8QE

View Document

14/07/9914 July 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

16/10/9716 October 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

26/05/9626 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 08/06/95; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9420 February 1994 £ NC 50000/250000 21/12/93

View Document

20/02/9420 February 1994 NC INC ALREADY ADJUSTED 21/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/02/939 February 1993 NC INC ALREADY ADJUSTED 15/12/92

View Document

09/02/939 February 1993 £ NC 10000/50000 15/12/

View Document

23/07/9223 July 1992 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 RETURN MADE UP TO 08/06/90; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 21/04/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/05/8817 May 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/10/8721 October 1987 REGISTERED OFFICE CHANGED ON 21/10/87 FROM: CEDARS HOUSE FARNBOROUGH COMMON ORPINGTON BR6 7TP

View Document

10/06/8710 June 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

10/06/8710 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/11/814 November 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/81

View Document

14/09/8114 September 1981 MEMORANDUM OF ASSOCIATION

View Document

26/06/8126 June 1981 CERTIFICATE OF INCORPORATION

View Document

26/06/8126 June 1981 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