SIBERIAN TIMBER (U.K.) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/05/215 May 2021 DISS40 (DISS40(SOAD))

View Document

04/05/214 May 2021 FIRST GAZETTE

View Document

03/05/213 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/11/2018 November 2020 DIRECTOR APPOINTED MRS SUSAN ANN ROBERTS

View Document

16/11/2016 November 2020 CESSATION OF ROBERT EIFION WYNNE AS A PSC

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT WYNNE

View Document

16/11/2016 November 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT WYNNE

View Document

16/11/2016 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ANN ROBERTS

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043770630005

View Document

24/08/1824 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043770630006

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

04/04/164 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043770630005

View Document

10/01/1410 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043770630006

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/03/1311 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/03/129 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/09/101 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT EIFION WYNNE / 25/02/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RENAT VAKHIDOV / 25/02/2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR RENAT VAKHIDOV

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA WYNNE

View Document

20/02/0820 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/01/054 January 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: THE CROSS BROMBOROUGH WIRRAL CH62 7HG

View Document

22/09/0422 September 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

13/12/0313 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: PENTRE INDUSTRIAL ESTATE PENTRE NESSCLIFFE SHREWSBURY SHROPSHIRE SY4 1BP

View Document

03/12/023 December 2002 NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 2002 REGISTERED OFFICE CHANGED ON 16/08/02 FROM: THE CROSS BROMBOROUGH WIRRAL CH62 7HG

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 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