TIMBER CONNECTION LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Cancellation of shares. Statement of capital on 2025-03-31

View Document

22/05/2522 May 2025 Purchase of own shares.

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

09/01/259 January 2025 Full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/02/2421 February 2024 Appointment of Mr Neil Liam Cripps as a director on 2024-02-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

18/01/2418 January 2024 Appointment of Mrs Keeley Katherine Baker as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of David William Green as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of David William Green as a director on 2024-01-18

View Document

13/12/2313 December 2023 Purchase of own shares.

View Document

13/12/2313 December 2023 Cancellation of shares. Statement of capital on 2023-11-15

View Document

21/11/2321 November 2023 Full accounts made up to 2023-06-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

14/11/2214 November 2022 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

05/11/215 November 2021 Full accounts made up to 2021-06-30

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

21/11/1821 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028970040011

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028970040013

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028970040012

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028970040014

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028970040017

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028970040016

View Document

20/11/1720 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028970040015

View Document

01/11/171 November 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/11/1616 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MRS KEELEY BAKER

View Document

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/07/145 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

05/07/145 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028970040014

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028970040011

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028970040012

View Document

03/07/143 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028970040013

View Document

10/02/1410 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

29/10/1329 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

08/02/138 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

23/11/1223 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM CRANE MEAD BUSINESS PARK CRANE MEAD WARE HERTFORDSHIRE SG12 9PY

View Document

08/02/128 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM GREEN / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GREEN / 08/02/2012

View Document

08/02/128 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANNY CATHERALL / 01/05/2011

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/02/119 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

27/09/1027 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/09/1027 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/09/1027 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/09/1027 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

27/09/1027 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY CATHERALL / 08/02/2010

View Document

08/02/108 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

08/08/098 August 2009 ADOPT MEM AND ARTS 21/07/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

15/02/0815 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/02/0712 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/052 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: YORK HOUSE 45 BALDOCK STREET WARE HERTFORDSHIRE SG12 9DH

View Document

09/06/039 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/09/0225 September 2002 Resolutions

View Document

25/09/0225 September 2002 Resolutions

View Document

25/09/0225 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/0219 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/10/0112 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0116 February 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

10/03/0010 March 2000 ADOPTARTICLES18/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

27/07/9827 July 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 29/06/98

View Document

27/07/9827 July 1998 £ IC 1000/500 30/06/98 £ SR 500@1=500

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

07/04/977 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/977 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9718 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 10/02/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

17/02/9517 February 1995 RETURN MADE UP TO 10/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/947 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/03/949 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/949 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

10/02/9410 February 1994 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