TIMBER DECAY REMEDIAL SERVICES LIMITED

Company Documents

DateDescription
19/11/1919 November 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1912 November 2019 APPLICATION FOR STRIKING-OFF

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM FLAT 1 THE GLASSHOUSE 15 BALMORAL AVENUE WEST BRIDGFORD NOTTINGHAM NG2 7QU ENGLAND

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM THOMAS LAVELLE / 26/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY WILLIAM THOMAS LAVELLE / 26/03/2019

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 DISS40 (DISS40(SOAD))

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

23/10/1823 October 2018 FIRST GAZETTE

View Document

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

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY WILLIAM THOMAS LAVELLE / 20/12/2016

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 112 ST AUSTELL DRIVE WILFORD NOTTINGHAM NOTTS NG11 7BQ

View Document

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

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/08/1527 August 2015 Annual return made up to 3 August 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

28/08/1428 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

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

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/10/1317 October 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

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

View Accounts

16/11/1216 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

15/09/1115 September 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

15/10/1015 October 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY WILLIAM THOMAS LAVELLE / 03/08/2010

View Document

14/11/0914 November 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

30/10/0930 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 ADOPT ARTICLES 10/09/2009

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY SHARON GREEN

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 03/08/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 REGISTERED OFFICE CHANGED ON 26/03/2008 FROM 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: BALDWIN COX LTD 15 FOSTER AVENUE BEESTON NOTTINGHAM NG9 1AE

View Document

29/08/0629 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 DIRECTOR RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

03/08/043 August 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

31/07/0331 July 2003 RETURN MADE UP TO 03/08/03; NO CHANGE OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 £ NC 1100/1200 17/03/0

View Document

10/06/0310 June 2003 NC INC ALREADY ADJUSTED 17/03/03

View Document

13/04/0313 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/0213 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/08/011 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/08/0010 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

02/11/992 November 1999 NC INC ALREADY ADJUSTED 27/10/99

View Document

02/11/992 November 1999 £ NC 1000/1100 26/10/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 03/08/99; CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/985 August 1998 RETURN MADE UP TO 03/08/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

05/08/975 August 1997 RETURN MADE UP TO 03/08/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

26/07/9626 July 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

23/08/9523 August 1995 AUDITOR'S RESIGNATION

View Document

22/08/9522 August 1995 RETURN MADE UP TO 03/08/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 AUDITOR'S RESIGNATION

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/09/9421 September 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 03/08/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

01/08/901 August 1990 RETURN MADE UP TO 03/08/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

24/08/8924 August 1989 RETURN MADE UP TO 03/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

13/10/8813 October 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/88

View Document

19/08/8719 August 1987 RETURN MADE UP TO 22/07/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

04/08/864 August 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

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