TIMBERDECK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Satisfaction of charge 031733200008 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 031733200009 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 031733200007 in full

View Document

24/10/2424 October 2024 Registration of charge 031733200012, created on 2024-10-24

View Document

24/10/2424 October 2024 Registration of charge 031733200013, created on 2024-10-24

View Document

04/10/244 October 2024 Registration of charge 031733200011, created on 2024-09-27

View Document

27/09/2427 September 2024 Registration of charge 031733200010, created on 2024-09-27

View Document

19/07/2419 July 2024 Appointment of Mr Harry George Long as a director on 2024-07-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

12/02/2412 February 2024 Satisfaction of charge 1 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 031733200005 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 2 in full

View Document

12/02/2412 February 2024 Satisfaction of charge 031733200006 in full

View Document

26/12/2326 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/03/2319 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/03/2120 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 ADOPT ARTICLES 14/11/2019

View Document

25/11/1925 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/1922 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 2.00

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031733200009

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031733200007

View Document

17/06/1917 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031733200008

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

26/12/1726 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031733200006

View Document

09/03/169 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031733200004

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031733200005

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031733200004

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/04/154 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/03/1415 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

28/12/1328 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/03/1324 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/03/1218 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

11/02/1211 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/03/1127 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/03/1020 March 2010 APPOINTMENT TERMINATED, SECRETARY TOTAL COMPANY SECRETARIES LIMITED

View Document

20/03/1020 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SWAN / 01/11/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/03/029 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/03/0112 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 31 PENRHYN CRESCENT WALTHAMSTOW LONDON E17 5BH

View Document

05/05/985 May 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED

View Document

12/08/9612 August 1996 NEW DIRECTOR APPOINTED

View Document

15/03/9615 March 1996 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