THE TIMBER GROUP LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

31/08/2431 August 2024 Full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Termination of appointment of Ian Christopher Anthony Northen as a director on 2024-02-06

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Termination of appointment of John Anthony Maisey as a director on 2023-05-30

View Document

03/05/233 May 2023 Termination of appointment of Charles Peter Bithell as a director on 2023-04-28

View Document

14/04/2314 April 2023 Appointment of Mr Jonathan Barry White as a director on 2023-03-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

21/02/2221 February 2022 Memorandum and Articles of Association

View Document

21/02/2221 February 2022 Resolutions

View Document

21/02/2221 February 2022 Resolutions

View Document

01/02/221 February 2022 Notification of Patagonia Bidco Limited as a person with significant control on 2021-12-31

View Document

01/02/221 February 2022 Cessation of Grafton Group (Uk) Plc as a person with significant control on 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Ian Christopher Anthony Northen as a director on 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Andrew Thomas Wagstaff as a director on 2021-12-31

View Document

14/01/2214 January 2022 Appointment of Martin John Sockett as a director on 2021-12-31

View Document

14/01/2214 January 2022 Registered office address changed from Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom to Head Office Industrial Estate Llangefni Anglesey LL77 7HL on 2022-01-14

View Document

14/01/2214 January 2022 Appointment of Mr Charles Peter Bithell as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Jonathon Paul Sowton as a director on 2021-12-31

View Document

07/01/227 January 2022 Termination of appointment of Grafton Group Secretarial Services Limited as a secretary on 2021-12-31

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM
PO BOX 1586, GEMINI ONE, JOHN SMITH DRIVE OXFORD BUSINESS PARK SOUTH
OXFORD
OX4 9JF
UNITED KINGDOM

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 AUDITOR'S RESIGNATION

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARK KELLY

View Document

24/03/1624 March 2016 DIRECTOR APPOINTED MS KATE HELENA TINSLEY

View Document

09/02/169 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH FRYER

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM
TIMBERMILL WAY
GAUDEN RD
CLAPHAM
LONDON
SW4 6LY

View Document

06/01/166 January 2016 CORPORATE SECRETARY APPOINTED GRAFTON GROUP SECRETARIAL SERVICES LIMITED

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BREWER

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR MARK JONATHAN WARWICK KELLY

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JONATHON PAUL SOWTON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY RODNEY SCOLES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR RODNEY SCOLES

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

05/01/165 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

22/12/1522 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 14/02/14 STATEMENT OF CAPITAL GBP 18376.00

View Document

04/03/144 March 2014 ALTER ARTICLES 13/02/2014

View Document

04/03/144 March 2014 ARTICLES OF ASSOCIATION

View Document

14/02/1414 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

22/04/1322 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

11/04/1211 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

01/08/111 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH FRYER / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER BREWER / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SCOLES / 04/03/2010

View Document

08/04/098 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/02/0814 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/04/067 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/03/0410 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/032 July 2003 ARTICLES OF ASSOCIATION

View Document

02/07/032 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0223 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/9815 April 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/11/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 03/02/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 � IC 93000/18000 15/12/97 � SR 75000@1=75000

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9811 February 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

09/05/979 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/02/9719 February 1997 AUDITOR'S RESIGNATION

View Document

11/02/9711 February 1997 APP AUDITOR 21/01/97

View Document

11/02/9711 February 1997 APPOINTMENT OF AUDITOR

View Document

07/02/977 February 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 RETURN MADE UP TO 03/02/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/9527 November 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9527 January 1995 RETURN MADE UP TO 03/02/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

11/05/9411 May 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 DIV SHARES A B C D 11/04/94

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

20/02/9420 February 1994 RETURN MADE UP TO 03/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 � NC 1000/87000 30/11/92

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/923 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/923 December 1992 ADOPT MEM AND ARTS 30/11/92

View Document

01/12/921 December 1992 COMPANY NAME CHANGED RANTEMP LTD CERTIFICATE ISSUED ON 01/12/92

View Document

25/09/9225 September 1992 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92 FROM: G OFFICE CHANGED 25/09/92 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

11/09/9211 September 1992 COMPANY NAME CHANGED COMMENCE COMPANY NO. 9207 LIMITE D CERTIFICATE ISSUED ON 14/09/92

View Document

03/02/923 February 1992 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