TIMBERLAND D.I.Y. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Cessation of Peter Dennis as a person with significant control on 2025-06-10 |
09/07/259 July 2025 New | Notification of Timberland D.I.Y. Holdings Limited as a person with significant control on 2025-06-10 |
09/07/259 July 2025 New | Cessation of John Dennis as a person with significant control on 2025-06-10 |
09/07/259 July 2025 New | Cessation of Carl Anthony Taylor as a person with significant control on 2025-06-10 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-06 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-06 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-06 with updates |
10/10/2210 October 2022 | Change of details for Mr Peter Dennis as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mr Carl Taylor as a person with significant control on 2022-10-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/12/2121 December 2021 | Confirmation statement made on 2021-12-06 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | PSC'S CHANGE OF PARTICULARS / MR PETER DENNIS / 03/02/2021 |
03/02/213 February 2021 | PSC'S CHANGE OF PARTICULARS / MR CARL TAYLOR / 03/02/2021 |
03/02/213 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / CARL ANTHONY TAYLOR / 03/02/2021 |
03/02/213 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS / 03/02/2021 |
03/02/213 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY TAYLOR / 03/02/2021 |
25/01/2125 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS / 25/01/2021 |
25/01/2125 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JOHN DENNIS / 25/01/2021 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
19/11/1819 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/12/1715 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
15/12/1515 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/08/142 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046113750001 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/01/125 January 2012 | Annual return made up to 6 December 2011 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/01/104 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY TAYLOR / 06/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS / 06/12/2009 |
04/01/104 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DENNIS / 06/12/2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | SECRETARY RESIGNED |
30/05/0730 May 2007 | NEW SECRETARY APPOINTED |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
23/12/0523 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | NEW DIRECTOR APPOINTED |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/12/049 December 2004 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
23/12/0323 December 2003 | ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/03/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | S80A AUTH TO ALLOT SEC 07/01/03 |
16/12/0216 December 2002 | NEW SECRETARY APPOINTED |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
16/12/0216 December 2002 | DIRECTOR RESIGNED |
16/12/0216 December 2002 | SECRETARY RESIGNED |
16/12/0216 December 2002 | REGISTERED OFFICE CHANGED ON 16/12/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
16/12/0216 December 2002 | NEW DIRECTOR APPOINTED |
06/12/026 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TIMBERLAND D.I.Y. LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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