T.F.TIMBERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with updates |
| 10/10/2510 October 2025 New | Director's details changed for Miss Lucy Elise Durtnall on 2025-10-10 |
| 10/10/2510 October 2025 New | Director's details changed for Mr Scott Frederic Buckley on 2025-10-10 |
| 10/06/2510 June 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
| 04/10/244 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-10-10 with updates |
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 11/10/2311 October 2023 | Previous accounting period shortened from 2023-10-31 to 2023-03-31 |
| 21/07/2321 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 27/06/2327 June 2023 | Registered office address changed from Formal House 60 st. Georges Place Cheltenham GL50 3PN England to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2023-06-27 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 20/10/2220 October 2022 | Confirmation statement made on 2022-10-17 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Change of details for Mrs Lucy Elise Durtnall as a person with significant control on 2021-10-18 |
| 18/10/2118 October 2021 | Director's details changed for Mrs Lucy Elise Durtnall on 2021-10-18 |
| 18/10/2118 October 2021 | Director's details changed for Mr Scott Frederic Buckley on 2021-10-01 |
| 18/10/2118 October 2021 | Director's details changed for Mr Scott Frederic Buckley on 2021-10-18 |
| 18/10/2118 October 2021 | Director's details changed for Mrs Lucy Elise Durtnall on 2021-10-18 |
| 18/10/2118 October 2021 | Confirmation statement made on 2021-10-17 with updates |
| 18/10/2118 October 2021 | Change of details for Mrs Lucy Elise Durtnall as a person with significant control on 2021-10-01 |
| 18/10/2118 October 2021 | Change of details for Mr Scott Frederic Buckley as a person with significant control on 2021-10-01 |
| 18/10/2118 October 2021 | Change of details for Mr Scott Frederic Buckley as a person with significant control on 2021-10-18 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 11/08/2011 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 23/03/2023 March 2020 | REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 48 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3DD UNITED KINGDOM |
| 18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 18/10/1818 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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