TOD TIMBER ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

25/01/2425 January 2024 Notification of Mctaggart Construction Limited as a person with significant control on 2023-10-27

View Document

24/01/2424 January 2024 Cessation of Gary Climson as a person with significant control on 2023-10-27

View Document

24/01/2424 January 2024 Cessation of John Ross Mctaggart as a person with significant control on 2023-02-27

View Document

01/11/231 November 2023 Termination of appointment of Gary Climson as a director on 2023-10-27

View Document

24/10/2324 October 2023 Change of share class name or designation

View Document

20/10/2320 October 2023 Sub-division of shares on 2023-02-27

View Document

20/10/2320 October 2023 Sub-division of shares on 2023-02-27

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Memorandum and Articles of Association

View Document

06/10/236 October 2023 Resolutions

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/02/2118 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

21/03/1921 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

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

View Document

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR ALASTAIR THOMAS ANDERSON

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCTAGGART

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

08/03/178 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/03/178 March 2017 18/02/17 STATEMENT OF CAPITAL GBP 100

View Document

08/03/178 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/1724 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 30/09/16 STATEMENT OF CAPITAL GBP 80

View Document

14/11/1614 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/1626 October 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

25/01/1625 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCTAGGART

View Document

28/01/1528 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3920160001

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR GARY ANDREW COOPER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN BRIGGS

View Document

21/02/1221 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 CURRSHO FROM 31/01/2012 TO 30/09/2011

View Document

08/02/118 February 2011 SECRETARY APPOINTED IAN BRIGGS

View Document

08/02/118 February 2011 DIRECTOR APPOINTED JOHN ROSS MCTAGGART

View Document

08/02/118 February 2011 DIRECTOR APPOINTED WILLIAM MORRIS MCTAGGART

View Document

08/02/118 February 2011 DIRECTOR APPOINTED DAVID STEWART PATRICK

View Document

08/02/118 February 2011 DIRECTOR APPOINTED GARY CLIMSON

View Document

08/02/118 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 100

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

24/01/1124 January 2011 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