SOUTH EAST TIMBER AND DAMP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

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

View Accounts

08/07/248 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM ORCHARD PLACE FARM COMP ROAD WROTHAM HEATH SEVENOAKS KENT TN15 8QX

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/02/168 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNABELLE WEBSTER / 04/01/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WEBSTER / 04/01/2015

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABELLE WEBSTER / 04/01/2015

View Document

25/02/1525 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM MELBURY 111 MAIDSTONE ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8HE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/02/121 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/03/1114 March 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABELLE WEBSTER / 18/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WEBSTER / 18/03/2010

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM SPORTSMAN FARM ST MICHAELS TENTERDEN KENT TN30 6SY

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE WEBSTER / 24/01/2008

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 9 WHATCOTE COTTAGES, MAIDSTONE ROAD, PLATT SEVENOAKS KENT TN15 8JP

View Document

19/03/0819 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WEBSTER / 24/01/2008

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEAN WEBSTER / 24/01/2008

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE WEBSTER / 24/01/2008

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/05/0611 May 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 28/02/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 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