THINK TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

19/12/2419 December 2024 Termination of appointment of Laura Morton as a secretary on 2024-12-19

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

16/08/2416 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

23/11/2223 November 2022 Secretary's details changed for Mrs Laura Morton on 2019-10-07

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

16/12/2116 December 2021 Registration of charge 067552580004, created on 2021-12-16

View Document

16/12/2116 December 2021 Satisfaction of charge 067552580002 in full

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/07/2010 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/06/202 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067552580003

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA BROWN / 07/10/2019

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM C/O EASYCORP UK CLIFFE VALE PLACE OFF GARNER STREET STOKE-ON-TRENT STAFFS ST4 7BB

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MRS NICOLA BROWN

View Document

02/05/192 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MS LAURA MORTON / 02/05/2019

View Document

29/04/1929 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED GAVIN BROWN ASSOCIATES LTD CERTIFICATE ISSUED ON 29/04/19

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MS LAURA MORTON

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA BROWN

View Document

07/04/197 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067552580003

View Document

29/03/1929 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067552580001

View Document

06/03/196 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN RICHARD BROWN / 10/05/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

21/05/1821 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067552580002

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

24/05/1724 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BROWN / 22/12/2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067552580001

View Document

04/02/164 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/12/1411 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

08/12/148 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/148 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/11/1425 November 2014 18/11/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM SUITE 4 TWYFORD HOUSE GARNER STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 7AY

View Document

13/12/1313 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/11/1223 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BROWN / 12/09/2012

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM SUITE 4 TWYFORD STREET GARNER STREET STOKE-ON-TRENT STAFFORDSHIRE ST4 7AY UNITED KINGDOM

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 217 BIRCHES HEAD ROAD BIRCHES HEAD STOKE-ON-TRENT STAFFORDSHIRE ST1 6NB

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

08/12/118 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/12/1022 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

30/03/1030 March 2010 Annual return made up to 21 November 2009 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN BROWN / 21/11/2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA BROWN / 21/11/2009

View Document

21/11/0821 November 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