TIMBERFORM BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR PETER MARTIN TRUSCOTT

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL TINKER

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DUNCAN JOHN COOPER

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK BERGIN

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN STONE / 21/06/2017

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/01/1515 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 17/07/2014

View Document

14/07/1414 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

11/07/1411 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH BERGIN / 11/07/2014

View Document

15/01/1415 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL CHRISTOPHER TINKER / 15/10/2013

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/01/134 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/01/1216 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN STONE / 09/02/2011

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID DARBY

View Document

04/01/114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

29/06/1029 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/02/1022 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN MAGUIRE / 22/02/2010

View Document

07/01/107 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

07/04/097 April 2009 DIRECTOR APPOINTED NIGEL CHRISTOPHER TINKER

View Document

06/04/096 April 2009 DIRECTOR APPOINTED STEPHEN STONE

View Document

27/01/0927 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ADOPT ARTICLES 12/01/2009

View Document

13/11/0813 November 2008 SECRETARY APPOINTED KEVIN MAGUIRE

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM HAGUE

View Document

26/08/0826 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

07/05/087 May 2008 ADOPT ARTICLES 29/04/2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: CREST HOUSE 39 THAMES STREET WEYBRIDGE SURREY KT13 8JL

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

17/01/0217 January 2002 REGISTERED OFFICE CHANGED ON 17/01/02 FROM: CREST HOUSE CARDALE PARK BECKWITH HEAD ROAD HARROGATE NORTH YORKSHIRE HG3 1RY

View Document

14/01/0214 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

11/01/0111 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 30/12/99; NO CHANGE OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9916 September 1999 DIRECTOR RESIGNED

View Document

08/08/998 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: WAVERLEY HOUSE 2 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE HG1 5PA

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

09/01/989 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/96

View Document

23/04/9723 April 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/97

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

29/04/9629 April 1996 AUDITOR'S RESIGNATION

View Document

14/02/9614 February 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

21/08/9521 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

09/05/959 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

10/01/9510 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994 NEW DIRECTOR APPOINTED

View Document

10/11/9410 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

07/11/947 November 1994 NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 SECRETARY RESIGNED

View Document

07/11/947 November 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/9310 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

29/04/9129 April 1991 £ IC 100/74 21/03/91 £ SR 26@1=26

View Document

29/04/9129 April 1991 26 £1 (£100000) 20/03/91

View Document

06/04/916 April 1991 ALTER MEM AND ARTS 20/03/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 01/01/91; NO CHANGE OF MEMBERS

View Document

06/02/916 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

02/03/892 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

02/03/892 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

14/12/8714 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/03/8710 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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