TIMBERWISE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

28/04/2528 April 2025 Appointment of Mr George William Edwards as a secretary on 2025-04-28

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Resolutions

View Document

17/11/2417 November 2024 Change of share class name or designation

View Document

07/11/247 November 2024 Appointment of Mr George William Edwards as a director on 2024-10-24

View Document

07/11/247 November 2024 Notification of Magie Investments Limited as a person with significant control on 2024-10-24

View Document

07/11/247 November 2024 Termination of appointment of Annabel Edwards as a secretary on 2024-10-24

View Document

07/11/247 November 2024 Termination of appointment of Annabel Edwards as a director on 2024-10-24

View Document

07/11/247 November 2024 Cessation of Mark Julian Edwards as a person with significant control on 2024-10-24

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES

View Document

19/03/2119 March 2021 VARYING SHARE RIGHTS AND NAMES

View Document

19/01/2119 January 2021 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK JULIAN EDWARDS / 06/04/2016

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNABEL EDWARDS / 01/11/2011

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN EDWARDS / 01/11/2011

View Document

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

19/07/1819 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

12/06/1712 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

17/09/1617 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/04/1626 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

02/10/152 October 2015 30/12/14 TOTAL EXEMPTION FULL

View Document

26/05/1526 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/05/149 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

05/07/105 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/04/1029 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN EDWARDS / 07/10/2009

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNABEL EDWARDS / 07/10/2009

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNABEL EDWARDS / 07/10/2009

View Document

05/11/095 November 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM: ELLEN HOUSE PARKGATE INDUSTRIAL ESTATE KNUTSFORD CHESHIRE WA16 8DX

View Document

29/11/0629 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF

View Document

09/02/059 February 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 SHARES AGREEMENT OTC

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0423 August 2004 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

03/08/043 August 2004 COMPANY NAME CHANGED HALLCO 1041 LIMITED CERTIFICATE ISSUED ON 03/08/04

View Document

14/04/0414 April 2004 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