MAT AND TIMBER SERVICES LIMITED

Company Documents

DateDescription
07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/09/2529 September 2025 NewApplication to strike the company off the register

View Document

02/09/252 September 2025 NewAppointment of Mr Theo Kloosterman as a director on 2025-09-01

View Document

30/07/2530 July 2025 Notification of Dutch Structure Group B.V. as a person with significant control on 2025-07-02

View Document

30/07/2530 July 2025 Notification of Groot Lemmer B.V. as a person with significant control on 2025-07-02

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/12/242 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

02/12/242 December 2024 Termination of appointment of Mark Julian Peter Dodson as a secretary on 2024-11-15

View Document

02/12/242 December 2024 Appointment of Mrs Jenna Lumley as a secretary on 2024-11-15

View Document

02/02/242 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

05/12/235 December 2023 Second filing of Confirmation Statement dated 2023-11-15

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

15/11/2315 November 2023 Director's details changed for Groot Lemmer Bv on 2023-11-15

View Document

15/11/2315 November 2023 Change of details for Mr Eugene Dekker as a person with significant control on 2023-11-15

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Director's details changed for Eugene Dekker on 2023-11-15

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

03/02/213 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

06/02/196 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/06/1610 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/02/1414 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

26/03/1326 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/123 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/02/1220 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED EUGENE DEKKER

View Document

01/03/101 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GROOT LEMMER B V / 03/02/2010

View Document

26/02/1026 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/02/069 February 2006 REGISTERED OFFICE CHANGED ON 09/02/06 FROM: UNIT 16 CHILBOLTON DOWN FARM STOCKBRIDGE HAMPSHIRE SO20 6BU

View Document

09/02/069 February 2006

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 03/02/99; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 03/02/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 03/02/97; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 03/02/96; NO CHANGE OF MEMBERS

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/04/957 April 1995 RETURN MADE UP TO 03/02/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/01/9523 January 1995 AUDITOR'S RESIGNATION

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/02/9415 February 1994 RETURN MADE UP TO 03/02/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/04/9329 April 1993 EXEMPTION FROM APPOINTING AUDITORS 22/02/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 03/02/93; FULL LIST OF MEMBERS

View Document

15/02/9315 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/08/924 August 1992 NC INC ALREADY ADJUSTED 29/06/92

View Document

04/08/924 August 1992 S80A AUTH TO ALLOT SEC 29/06/92

View Document

04/08/924 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/92

View Document

04/08/924 August 1992

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: 12 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EF

View Document

04/08/924 August 1992 ADOPT MEM AND ARTS 29/06/92

View Document

03/07/923 July 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/07/923 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/92

View Document

27/04/9227 April 1992 COMPANY NAME CHANGED COPTELM LIMITED CERTIFICATE ISSUED ON 28/04/92

View Document

03/02/923 February 1992 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