TIMBER TECH LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2025-02-28

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/03/2427 March 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England to Beadle House C/O Project H Ltd, Beadle House Bull Plain Hertford Hertfordshire SG14 1DT on 2022-01-14

View Document

01/06/211 June 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

30/06/2030 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/05/1931 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/06/184 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/05/1725 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MRS LISA WOOD

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY JULIE CARTER

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

10/03/1610 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 22 BARNFIELD CLOSE HODDESDON HERTFORDSHIRE EN11 9EP

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/03/131 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

19/02/1219 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOOD / 21/02/2010

View Document

22/02/1022 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

02/05/092 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 115 WHITLEY ROAD HODDESDON HERTFORDSHIRE EN11 0PS

View Document

04/03/054 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 SECRETARY RESIGNED

View Document

10/02/0410 February 2004 NEW SECRETARY APPOINTED

View Document

05/03/035 March 2003 REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 9 ICKWELL ROAD NORTHILL BIGGLESWADE BEDFORDSHIRE SG18 9AA

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

11/02/0311 February 2003 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