TIMBERTIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

08/10/248 October 2024 Cancellation of shares. Statement of capital on 2020-10-23

View Document

24/09/2424 September 2024 Purchase of own shares.

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/01/2430 January 2024 Cancellation of shares. Statement of capital on 2023-12-21

View Document

30/01/2430 January 2024 Purchase of own shares.

View Document

22/12/2322 December 2023 Termination of appointment of Jake Samuel Hinchliffe as a director on 2023-12-21

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Secretary's details changed for Mrs Tamsyn Christina Williamson on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Andrew James Pickup as a director on 2022-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

16/12/2116 December 2021 Satisfaction of charge 110250690002 in full

View Document

16/12/2116 December 2021 Satisfaction of charge 110250690001 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

18/10/2118 October 2021 Appointment of Mr Iain Williamson as a director on 2021-10-01

View Document

23/04/2123 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CESSATION OF WILLIAM ALEXANDER GORDON LORIMER AS A PSC

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LORIMER

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

28/04/2028 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110250690003

View Document

24/01/2024 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110250690001

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110250690002

View Document

24/06/1924 June 2019 30/04/19 STATEMENT OF CAPITAL GBP 105

View Document

03/06/193 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/1910 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS TAMSYN CHRISITINA WILLIAMSON / 10/05/2019

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MRS TAMSYN CHRISTINA WILLIAMSON

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/02/194 February 2019 31/10/18 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 SECRETARY APPOINTED MRS TAMSYN CHRISITINA WILLIAMSON

View Document

29/10/1829 October 2018 01/02/18 STATEMENT OF CAPITAL GBP 100000

View Document

29/10/1829 October 2018 31/01/18 STATEMENT OF CAPITAL GBP 100000

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ALAN WILLIAMSON

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER GORDON LORIMER / 14/10/2018

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM MIRFIELD BUSINESS CENTRE, SUITE FIVE 114 HUDDERSFIELD ROAD MIRFIELD WF14 8AB ENGLAND

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM BROOKSIDE WORKS UNIT 8 BRICK STREET BRICK STREET CLECKHEATON WEST YORKSHIRE BD19 5LD UNITED KINGDOM

View Document

03/02/183 February 2018 DIRECTOR APPOINTED MR JAKE SAMUEL HINCHLIFFE

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR PAUL ALAN WILLIAMSON

View Document

20/10/1720 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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