TIMBER FACTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

15/01/2115 January 2021 CURRSHO FROM 31/03/2020 TO 31/10/2019

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/06/201 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6595980001

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

26/03/2026 March 2020 CESSATION OF EDWARD FRANCIS GOWDY AS A PSC

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD GOWDY

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY EDWARD GOWDY

View Document

26/03/2026 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL MCKEEVER

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MR NEIL FRANCIS MCKEEVER

View Document

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM BT9 6GH NORTHERN IRELAND

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED ECNI HOLDINGS LTD CERTIFICATE ISSUED ON 14/10/19

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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