T.F.TIMBERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-10 with updates

View Document

10/10/2510 October 2025 NewDirector's details changed for Miss Lucy Elise Durtnall on 2025-10-10

View Document

10/10/2510 October 2025 NewDirector's details changed for Mr Scott Frederic Buckley on 2025-10-10

View Document

10/06/2510 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

18/10/2118 October 2021 Change of details for Mrs Lucy Elise Durtnall as a person with significant control on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mrs Lucy Elise Durtnall on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Scott Frederic Buckley on 2021-10-01

View Document

18/10/2118 October 2021 Director's details changed for Mr Scott Frederic Buckley on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mrs Lucy Elise Durtnall on 2021-10-18

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

18/10/2118 October 2021 Change of details for Mrs Lucy Elise Durtnall as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Change of details for Mr Scott Frederic Buckley as a person with significant control on 2021-10-01

View Document

18/10/2118 October 2021 Change of details for Mr Scott Frederic Buckley as a person with significant control on 2021-10-18

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/08/2011 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM 48 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3DD UNITED KINGDOM

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/10/1818 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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