T W TIMBER LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/04/1925 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/1925 April 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM UNIT 24 BRACKLA INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 2AJ

View Document

07/12/187 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE ERNEST GREEN / 05/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

08/12/178 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/04/1622 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ERNEST GREEN / 01/12/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

21/03/1321 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES DAVIES / 08/02/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/03/1219 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1114 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HUGHES DAVIES / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIVE DANDO / 30/03/2010

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/08/0918 August 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED DAVID CLIVE DANDO

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED RICHARD HUGHES DAVIES

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM DUMFRIES HOUSE DUMFRIES PLACE CARDIFF CF10 3ZF

View Document

28/04/0828 April 2008 NC INC ALREADY ADJUSTED 23/04/08

View Document

28/04/0828 April 2008 GBP NC 1000/20000 23/04/2008

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY CRESCENT HILL LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ST ANDREWS COMPANY SERVICES LIMITED

View Document

28/04/0828 April 2008 SECRETARY APPOINTED PAULINE DANDO

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED LESLIE ERNEST GREEN

View Document

04/04/084 April 2008 COMPANY NAME CHANGED GELLAW 39 LIMITED CERTIFICATE ISSUED ON 09/04/08

View Document

12/03/0812 March 2008 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