TIMBERYARDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-24 with updates

View Document

03/02/253 February 2025 Registered office address changed from Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA United Kingdom to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from The Boathouse Business Centre Harbour Square Nene Parade Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03

View Document

17/01/2517 January 2025 Termination of appointment of Sergiu Catalin Cioara as a director on 2024-12-20

View Document

29/10/2429 October 2024 Termination of appointment of Emma Bird as a director on 2024-10-07

View Document

08/05/248 May 2024 Director's details changed for Mrs Christine Elizabeth Cooper on 2024-05-07

View Document

08/05/248 May 2024 Director's details changed for Mr Clifford Lee Newson on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA BARHAM / 01/12/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR GINTA POVILAITYTE

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY CHRISTINE COOPER

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MISS AIDA DUBIKALTYTE

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ANDRIUS PROZAPAS

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MISS EMMA BARHAM

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR LASZLO TARR

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOOR

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ZYDRUNAS RAZMINAS

View Document

20/02/1820 February 2018 REGISTERED OFFICE CHANGED ON 20/02/2018 FROM 9/10 THE CRESCENT WISBECH CAMBRIDGESHIRE PE13 1EH ENGLAND

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGIU CATALIN CIOARA / 15/11/2017

View Document

30/10/1730 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1719 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MYLES

View Document

29/09/1729 September 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

03/02/173 February 2017 26/01/17 STATEMENT OF CAPITAL GBP 20

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR EDVARDAS VAICIULIS

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR SERGIU CATALIN CIOARA

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MRS JENNIFER VIOLET GIBBS

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MRS NADINE BLUNT

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR NICHOLAS JOHN BLUNT

View Document

23/09/1623 September 2016 DIRECTOR APPOINTED GINTA POVILAITYTE

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR MANTAS MAZONAS

View Document

21/09/1621 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 13

View Document

24/06/1624 June 2016 30/03/16 STATEMENT OF CAPITAL GBP 3

View Document

24/06/1624 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 8

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR CLIFFORD LEE NEWSON

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR SAMUEL LUKE BLUNT

View Document

03/05/163 May 2016 SECRETARY APPOINTED MRS CHRISTINE ELIZABETH COOPER

View Document

03/05/163 May 2016 08/04/16 STATEMENT OF CAPITAL GBP 4

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH COOPER

View Document

25/01/1625 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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