TIMBAWOOD DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Director's details changed for Mr Ian Selby on 2024-10-11 |
11/10/2411 October 2024 | Secretary's details changed for Ian Selby on 2024-10-11 |
11/10/2411 October 2024 | Director's details changed for Mr Robert Marchant on 2024-10-11 |
11/10/2411 October 2024 | Cessation of Robert Marchant as a person with significant control on 2024-10-11 |
11/10/2411 October 2024 | Change of details for Mr Julian Selby as a person with significant control on 2024-10-11 |
11/10/2411 October 2024 | Change of details for Mr Ian Selby as a person with significant control on 2024-10-11 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
20/09/2320 September 2023 | Micro company accounts made up to 2023-03-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/12/2213 December 2022 | Registered office address changed from 12 the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT to 9 Mount Road Feltham Middlesex TW13 6AR on 2022-12-13 |
06/10/226 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Change of details for Mr Ian Selby as a person with significant control on 2021-07-08 |
15/07/2115 July 2021 | Change of details for Mr Julian Selby as a person with significant control on 2021-07-08 |
07/07/217 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/06/1613 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/11/1524 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SELBY / 14/11/2015 |
14/09/1514 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SELBY / 28/01/2015 |
14/09/1514 September 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SELBY / 05/11/2014 |
13/11/1413 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SELBY / 05/11/2014 |
30/07/1430 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/06/1215 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/03/1230 March 2012 | 10/11/11 STATEMENT OF CAPITAL GBP 100 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
14/06/1114 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SELBY / 11/06/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN SELBY / 11/06/2010 |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARCHANT / 11/06/2010 |
15/07/1015 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
15/10/0915 October 2009 | CURRSHO FROM 30/06/2010 TO 31/03/2010 |
15/10/0915 October 2009 | REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 12 THE OLD FLOUR MILL QUEENS STREET EMSWORTH HAMPSHIRE PO10 7BT |
24/08/0924 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARCHANT / 13/08/2009 |
11/06/0911 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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