SERVICE TIMBER LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Confirmation statement made on 2025-07-16 with updates

View Document

04/02/254 February 2025 Registration of charge 022413510007, created on 2025-02-03

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

21/10/2421 October 2024 Accounts for a medium company made up to 2024-01-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/11/236 November 2023 Full accounts made up to 2023-01-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

02/11/222 November 2022 Full accounts made up to 2022-01-31

View Document

30/03/2230 March 2022 Change of share class name or designation

View Document

03/03/223 March 2022 Termination of appointment of Claire Louise Pickard as a secretary on 2022-03-03

View Document

02/03/222 March 2022 Second filing for the appointment of Ryan Edward Wolfgang Gregory as a director

View Document

01/03/221 March 2022 Notification of Rytimber Ltd as a person with significant control on 2022-02-18

View Document

01/03/221 March 2022 Cessation of Martin John Eveson as a person with significant control on 2022-02-18

View Document

01/03/221 March 2022 Appointment of Ryan Edward Wolfgang Gregory as a director on 2022-02-18

View Document

03/02/223 February 2022 Second filing of Confirmation Statement dated 2021-12-31

View Document

31/01/2231 January 2022 Purchase of own shares.

View Document

31/01/2231 January 2022 Cancellation of shares. Statement of capital on 2021-10-29

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-07-30

View Document

23/11/2123 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

14/10/2114 October 2021 Full accounts made up to 2021-01-31

View Document

22/07/2122 July 2021 Purchase of own shares.

View Document

22/07/2122 July 2021 Cancellation of shares. Statement of capital on 2021-05-28

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 022413510006

View Document

12/11/1412 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1412 November 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

31/10/1431 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

20/09/1420 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022413510005

View Document

27/01/1427 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EVESON / 08/11/2013

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GALE EVESON / 08/11/2013

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/07/1218 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/10/1113 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/08/1122 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY CAROL EVESON

View Document

05/07/105 July 2010 SECRETARY APPOINTED MISS CLAIRE LOUISE EVESON

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/02/1016 February 2010 PURCHASE APPROVED 28/01/2010

View Document

16/02/1016 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EVESON / 01/12/2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GALE EVESON / 01/12/2009

View Document

12/11/0912 November 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/098 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03

View Document

29/03/0329 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/032 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 13/01/99

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/03/9528 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

24/01/9524 January 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/01

View Document

14/01/9514 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

20/01/9420 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/01/94

View Document

20/01/9420 January 1994 REGISTERED OFFICE CHANGED ON 20/01/94

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 12 OLD LEA HOLME UPON SPALDING MOOR YORK YO4 4BL

View Document

13/01/9313 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9313 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 NC INC ALREADY ADJUSTED 03/12/92 AUTH ALLOT OF SECURITY 03/12/92

View Document

21/12/9221 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9221 December 1992 � NC 100/40000 03/12/92

View Document

21/12/9221 December 1992 NC INC ALREADY ADJUSTED 03/12/92

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9217 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/05/9122 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

15/01/9015 January 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 WD 03/06/88 AD 29/04/88--------- � SI 98@1=98 � IC 2/100

View Document

09/06/889 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: G OFFICE CHANGED 25/05/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

24/05/8824 May 1988 COMPANY NAME CHANGED LAMBRINE LIMITED CERTIFICATE ISSUED ON 25/05/88

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 070488

View Document

23/05/8823 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/887 April 1988 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