SYDENHAMS TIMBER ENGINEERING LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewTermination of appointment of Charles John Sherborne as a director on 2025-08-05

View Document

08/08/258 August 2025 NewTermination of appointment of James Richard Sherborne as a director on 2025-08-05

View Document

02/06/252 June 2025 Director's details changed for Mr Jeremy Russell Clark on 2025-06-02

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/01/2431 January 2024 Director's details changed for Mr James Richard Sherborne on 2024-01-26

View Document

05/12/235 December 2023 Appointment of Mr Brandon James Carr as a director on 2023-12-01

View Document

05/12/235 December 2023 Director's details changed for Mr Jeremy Russell Clark on 2023-12-01

View Document

20/11/2320 November 2023 Accounts for a small company made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

15/05/2315 May 2023 Appointment of Mr Oliver Sherborne as a director on 2023-05-12

View Document

15/05/2315 May 2023 Appointment of Mr Lee Michael Wright as a director on 2023-05-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/12/228 December 2022 Director's details changed for Mr Jeremy Russell Clark on 2022-12-08

View Document

14/11/2214 November 2022 Accounts for a small company made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-03-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

17/10/1417 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/11/135 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

18/10/1118 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/10/1117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

15/11/1015 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/11/104 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN ORCHARD / 20/09/2010

View Document

04/11/104 November 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/11/093 November 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/02/073 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/03/03

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

23/12/0223 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/12/0223 December 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

09/12/029 December 2002 COMPANY NAME CHANGED OVAL (1775) LIMITED CERTIFICATE ISSUED ON 06/12/02; RESOLUTION PASSED ON 03/12/02

View Document

11/10/0211 October 2002 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