C R TIMBER ENGINEERING LIMITED

Company Documents

DateDescription
06/06/136 June 2013 ORDER OF COURT TO WIND UP

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, SECRETARY FREYA ERICKSON

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN ERICKSON / 26/02/2013

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / FREYA ERICKSON / 26/02/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE MALTINGS ROSEMARY LANE HALSTEAD ESSEX CO9 1HZ

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ECCLES

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN JACOB

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED ALEX ECCLES

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN KEEN

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED FREYA ERICKSON

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED JULIAN FREEMAN JACOB

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN ERICKSON / 08/10/2012

View Document

15/11/1215 November 2012 SECRETARY'S CHANGE OF PARTICULARS / FREYA ERICKSON / 08/10/2012

View Document

13/08/1213 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH SHADDOCK

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR MARTIN JAMES KEEN

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/09/1020 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/0924 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 COMPANY NAME CHANGED C.R. TIMBER LIMITED CERTIFICATE ISSUED ON 23/09/09

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / FREYA ERICKSON / 04/08/2009

View Document

24/11/0824 November 2008 SECRETARY APPOINTED FREYA ERICKSON

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS RIPPER

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED PAUL ALLAN ERICKSON

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM RIPPER

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED SECRETARY KEN SHADDOCK

View Document

24/11/0824 November 2008 APPOINTMENT TERMINATED DIRECTOR SANDRA RIPPER

View Document

15/08/0815 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0723 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS; AMEND

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 REGISTERED OFFICE CHANGED ON 22/05/02 FROM: G OFFICE CHANGED 22/05/02 ST. MARTINS HOUSE 63, WEST STOCKWELL STREET COLCHESTER ESSEX CO1 1HE

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/09/9921 September 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/08/962 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

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

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/08/943 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: G OFFICE CHANGED 12/07/93 1 ALDERFORD MALTINGS ALDERFORD STREET SIBLE HEDINGHAM ESSEX CO9 3SA

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

18/08/9218 August 1992 REGISTERED OFFICE CHANGED ON 18/08/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

18/08/9218 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

18/08/9218 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/917 August 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

13/08/9013 August 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/11/8828 November 1988 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/10/8727 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8616 October 1986 RETURN MADE UP TO 13/10/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

09/11/829 November 1982 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