TRIAD TIMBER COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/12/244 December 2024 Accounts for a small company made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

02/11/232 November 2023 Register inspection address has been changed from Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX United Kingdom to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX

View Document

02/11/232 November 2023 Register inspection address has been changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX

View Document

05/10/235 October 2023 Director's details changed for Mr Leslie Leonard Fuller on 2023-10-02

View Document

05/10/235 October 2023 Change of details for Calldene Limited as a person with significant control on 2023-10-02

View Document

21/09/2321 September 2023 Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-21

View Document

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

View Accounts

16/12/2216 December 2022 Accounts for a small company made up to 2022-03-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

09/12/219 December 2021 Accounts for a small company made up to 2021-03-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

15/12/2015 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

19/10/1819 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/12/1716 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CLEGG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/11/1621 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/06/159 June 2015 DIRECTOR APPOINTED LESLIE LEONARD FULLER

View Document

05/11/145 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

19/08/1419 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD WELLS

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ODDS

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR JAMES BERNARD CLEGG

View Document

15/08/1215 August 2012 SECRETARY APPOINTED MR ALAN GEORGE STEAD

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD ODDS

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MR ALAN GEORGE STEAD

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM CROWN QUAY LANE SITTINGBOURNE KENT ME1O 3JB

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRANTHAM WELLS / 01/10/2009

View Document

30/01/0930 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/11/0525 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/11/0424 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

20/12/0220 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

02/12/992 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9819 November 1998 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 RETURN MADE UP TO 01/11/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/964 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/12/949 December 1994 RETURN MADE UP TO 01/11/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/11/9329 November 1993 RETURN MADE UP TO 01/11/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 RETURN MADE UP TO 01/11/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 135 ALLPORT STREET CANNOCK STAFFORDSHIRE WS11 1LZ

View Document

22/11/9122 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/04/9118 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9127 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 02/01/91

View Document

30/11/9030 November 1990 NEW DIRECTOR APPOINTED

View Document

30/11/9030 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/11/9030 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM: PO BOX 1 SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UP

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

11/05/9011 May 1990 REGISTERED OFFICE CHANGED ON 11/05/90 FROM: 42 SUDLEY ROAD BOGNOR REGIS WEST SUSSEX PO21 1ES

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9015 January 1990 NEW DIRECTOR APPOINTED

View Document

26/09/8926 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 05/05/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/03/8928 March 1989 DIRECTOR RESIGNED

View Document

15/07/8815 July 1988 £ SR 1000@1

View Document

15/07/8815 July 1988 1000 SHARES 19/05/88

View Document

06/07/886 July 1988 DIRECTOR RESIGNED

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/05/8825 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 RETURN MADE UP TO 07/03/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/01/872 January 1987 ARTICLES OF ASSOCIATION

View Document

02/01/872 January 1987 ***** MEM AND ARTS ********

View Document

05/06/865 June 1986 NEW DIRECTOR APPOINTED

View Document

01/05/861 May 1986 RETURN MADE UP TO 25/04/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information