TIMBER TECH LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Total exemption full accounts made up to 2025-02-28 |
12/03/2512 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
15/06/2315 June 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
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 |
01/06/211 June 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
17/02/2117 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
30/06/2030 June 2020 | 29/02/20 TOTAL EXEMPTION FULL |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/05/1931 May 2019 | 28/02/19 TOTAL EXEMPTION FULL |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/06/184 June 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
25/05/1725 May 2017 | 28/02/17 TOTAL EXEMPTION FULL |
22/05/1722 May 2017 | SECRETARY APPOINTED MRS LISA WOOD |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, SECRETARY JULIE CARTER |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
10/03/1610 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 22 BARNFIELD CLOSE HODDESDON HERTFORDSHIRE EN11 9EP |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
10/03/1410 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
20/05/1320 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
19/02/1219 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
14/02/1114 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
22/02/1022 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WOOD / 21/02/2010 |
22/02/1022 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
02/05/092 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
02/06/072 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
05/03/075 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
07/03/067 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
01/09/051 September 2005 | REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 115 WHITLEY ROAD HODDESDON HERTFORDSHIRE EN11 0PS |
04/03/054 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED |
05/03/035 March 2003 | REGISTERED OFFICE CHANGED ON 05/03/03 FROM: 9 ICKWELL ROAD NORTHILL BIGGLESWADE BEDFORDSHIRE SG18 9AA |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW SECRETARY APPOINTED |
21/02/0321 February 2003 | DIRECTOR RESIGNED |
21/02/0321 February 2003 | REGISTERED OFFICE CHANGED ON 21/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
21/02/0321 February 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | 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