M.S. TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/11/2513 November 2025 NewTotal exemption full accounts made up to 2025-08-31

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

31/08/2531 August 2025 Annual accounts for year ending 31 Aug 2025

View Accounts

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

15/05/2515 May 2025 Termination of appointment of William Rea John Johnston as a director on 2025-04-30

View Document

18/10/2418 October 2024 Cessation of Jayne Elizabeth Grattan as a person with significant control on 2024-02-08

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-09-04 with updates

View Document

18/10/2418 October 2024 Notification of Fifty Two East Limited as a person with significant control on 2024-02-08

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

29/05/2429 May 2024 Appointment of Ms Jayne Elizabeth Grattan as a director on 2024-02-08

View Document

14/02/2414 February 2024 Notification of Jayne Grattan as a person with significant control on 2024-02-08

View Document

14/02/2414 February 2024 Cessation of Panoply Limited as a person with significant control on 2024-02-08

View Document

14/02/2414 February 2024 Cessation of William Rea John Johnston as a person with significant control on 2024-02-08

View Document

06/10/236 October 2023 Change of details for William Rea John Johnston as a person with significant control on 2023-09-04

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

06/10/236 October 2023 Director's details changed for Mr William Rea John Johnston on 2023-09-04

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/09/2222 September 2022 Change of details for William Rea John Johnston as a person with significant control on 2022-09-04

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANOPLY LIMITED

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM JOHNSTON

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 340 RAVENHILL ROAD BELFAST BT6 8GL

View Document

22/05/1722 May 2017 SECRETARY'S CHANGE OF PARTICULARS / JAYNE ELIZABETH GRATIAN / 19/05/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

02/06/162 June 2016 SECRETARY APPOINTED JAYNE ELIZABETH GRATIAN

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

06/01/166 January 2016 DISS40 (DISS40(SOAD))

View Document

05/01/165 January 2016 Annual return made up to 4 September 2015 with full list of shareholders

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/11/1413 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/11/1413 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REA JOHN JOHNSTON / 24/10/2014

View Document

13/11/1413 November 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM REA JOHN JOHNSTON / 24/10/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/10/133 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/12/1213 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

12/10/1212 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH JOHNSTON

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM REA JOHN JOHNSTON / 03/09/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REA JOHN JOHNSTON / 03/09/2012

View Document

23/04/1223 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REA JOHN JOHNSTON / 04/09/2011

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM REA JOHN JOHNSTON / 04/09/2011

View Document

14/10/1114 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM REA JOHN JOHNSTON / 04/09/2010

View Document

18/10/1018 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REA JOHN JOHNSTON / 04/09/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH REA JOHNSTON / 04/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/11/092 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

16/04/0916 April 2009 31/08/08 ANNUAL ACCTS

View Document

04/09/084 September 2008 04/09/08 ANNUAL RETURN SHUTTLE

View Document

03/07/083 July 2008 31/08/07 ANNUAL ACCTS

View Document

07/09/077 September 2007 04/09/07 ANNUAL RETURN SHUTTLE

View Document

08/06/078 June 2007 31/08/06 ANNUAL ACCTS

View Document

21/09/0621 September 2006 04/09/06 ANNUAL RETURN SHUTTLE

View Document

10/05/0610 May 2006 31/08/05 ANNUAL ACCTS

View Document

16/09/0516 September 2005 04/09/05 ANNUAL RETURN SHUTTLE

View Document

01/03/051 March 2005 31/08/04 ANNUAL ACCTS

View Document

20/10/0420 October 2004 04/09/04 ANNUAL RETURN SHUTTLE

View Document

16/06/0416 June 2004 31/08/03 ANNUAL ACCTS

View Document

30/09/0330 September 2003 04/09/03 ANNUAL RETURN SHUTTLE

View Document

20/03/0320 March 2003 31/08/02 ANNUAL ACCTS

View Document

07/10/027 October 2002 04/09/02 ANNUAL RETURN SHUTTLE

View Document

23/02/0223 February 2002 31/08/01 ANNUAL ACCTS

View Document

11/10/0111 October 2001 04/09/01 ANNUAL RETURN SHUTTLE

View Document

04/12/004 December 2000 31/08/00 ANNUAL ACCTS

View Document

25/10/0025 October 2000 04/09/00 ANNUAL RETURN SHUTTLE

View Document

16/12/9916 December 1999 31/08/99 ANNUAL ACCTS

View Document

14/09/9914 September 1999 04/09/99 ANNUAL RETURN SHUTTLE

View Document

18/12/9818 December 1998 31/08/98 ANNUAL ACCTS

View Document

09/09/989 September 1998 04/09/98 ANNUAL RETURN SHUTTLE

View Document

04/08/984 August 1998 CHANGE OF DIRS/SEC

View Document

03/03/983 March 1998 31/08/97 ANNUAL ACCTS

View Document

23/09/9723 September 1997 04/09/97 ANNUAL RETURN SHUTTLE

View Document

23/02/9723 February 1997 31/08/96 ANNUAL ACCTS

View Document

12/09/9612 September 1996 04/09/96 ANNUAL RETURN SHUTTLE

View Document

31/05/9631 May 1996 PARS RE MORTAGE

View Document

23/01/9623 January 1996 31/08/95 ANNUAL ACCTS

View Document

23/01/9623 January 1996 SPECIAL/EXTRA RESOLUTION

View Document

14/09/9514 September 1995 04/09/95 ANNUAL RETURN SHUTTLE

View Document

11/10/9411 October 1994 31/08/94 ANNUAL ACCTS

View Document

09/09/949 September 1994 04/09/94 ANNUAL RETURN SHUTTLE

View Document

18/04/9418 April 1994 31/08/93 ANNUAL ACCTS

View Document

10/03/9410 March 1994 CHANGE OF DIRS/SEC

View Document

14/09/9314 September 1993 04/09/93 ANNUAL RETURN SHUTTLE

View Document

08/09/938 September 1993 RETURN OF ALLOT OF SHARES

View Document

14/12/9214 December 1992 NOTICE OF ARD

View Document

08/12/928 December 1992 CHANGE IN SIT REG ADD

View Document

21/09/9221 September 1992 CHANGE OF DIRS/SEC

View Document

04/09/924 September 1992 CERTIFICATE OF INCORPORATION

View Document

04/09/924 September 1992 MEMORANDUM

View Document

04/09/924 September 1992 DECLN COMPLNCE REG NEW CO

View Document

04/09/924 September 1992 PARS RE DIRS/SIT REG OFF

View Document

04/09/924 September 1992 ARTICLES

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