PERFORMANCE TIMBER PRODUCTS GROUP LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

04/07/244 July 2024 Termination of appointment of Richard John Haycocks as a director on 2024-06-30

View Document

23/03/2423 March 2024 Notification of Jon Helgi Gludmundsson as a person with significant control on 2023-12-22

View Document

18/03/2418 March 2024 Termination of appointment of Stuart Walker Mcintyre as a director on 2024-03-10

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

16/02/2416 February 2024 Withdrawal of a person with significant control statement on 2024-02-16

View Document

21/12/2321 December 2023 Appointment of Mr Ian James Duggan as a director on 2023-12-21

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 Termination of appointment of Rajinder Thapar as a director on 2023-01-31

View Document

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

View Accounts

26/07/2126 July 2021 Registered office address changed from Tower Business Park Kelvedon Road Tiptree Essex CO5 0LX to Pwg House First Floor 85-87 Shrivenham Hundred Business Park Majors Road, Watchfield Swindon SN6 8TY on 2021-07-26

View Document

22/07/2122 July 2021 Memorandum and Articles of Association

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

22/07/2122 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

29/06/2129 June 2021 Appointment of Mr per Anders Marklund as a director on 2021-06-23

View Document

24/06/2124 June 2021 Appointment of Mr Stuart Walker Mcintyre as a director on 2021-06-23

View Document

24/06/2124 June 2021 Appointment of Mr Peter Olof Nilsson as a director on 2021-06-23

View Document

24/06/2124 June 2021 Termination of appointment of Timothy Roy Wakeman as a director on 2021-06-23

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH APPLEBY

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY SARAH APPLEBY

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1712 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068074570002

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS

View Document

02/03/162 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MS SARAH HELEN APPLEBY

View Document

11/02/1611 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 SECRETARY APPOINTED MS SARAH HELEN APPLEBY

View Document

26/02/1526 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

11/02/1511 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR MICHAEL JOHN HARRIS

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JAY PENGELLY

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JAY PENGELLY

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK DE ROZARIEUX

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK DE ROZARIEUX

View Document

21/02/1421 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUNSDON

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUNSDON

View Document

06/02/136 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

21/02/1221 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/1012 October 2010 PREVSHO FROM 28/02/2010 TO 31/12/2009

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SNOWLING

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ROY WAKEMAN / 26/02/2010

View Document

02/03/102 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALAN BRUNSDON / 01/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN HAYCOCKS / 01/02/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK IAN DE ROZARIEUX / 01/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIDNEY SNOWLING / 01/02/2010

View Document

22/05/0922 May 2009 COMPANY NAME CHANGED BROOMCO (4179) LIMITED CERTIFICATE ISSUED ON 28/05/09

View Document

04/03/094 March 2009 CONFLICT ARISING APPROVED 19/02/2009

View Document

02/03/092 March 2009 NC INC ALREADY ADJUSTED 19/02/09

View Document

02/03/092 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/092 March 2009 CONFLICT OF INTEREST 19/02/2009

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR MARK DE ROZARIEUX

View Document

02/03/092 March 2009 DIRECTOR APPOINTED MARK IAN DE ROZARIEUX

View Document

02/03/092 March 2009 DIRECTOR APPOINTED RICHARD JOHN HAYCOCKS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED CHRISTOPHER ALAN BRUNSDON

View Document

02/03/092 March 2009 DIRECTOR APPOINTED DAVID SIDNEY SNOWLING

View Document

02/03/092 March 2009 DIRECTOR APPOINTED TIMOTHY ROY WAKEMAN

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/092 February 2009 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