TIMBER FRAME SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

30/07/2430 July 2024 Confirmation statement made on 2023-08-08 with no updates

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-12-31

View Document

07/09/237 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/07/2320 July 2023 Notification of Wyckham Blackwell Holdings Ltd as a person with significant control on 2023-07-10

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

28/04/2328 April 2023 Director's details changed for Mr James Joseph Kelly on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr Stephen Trevor Thompstone on 2023-04-28

View Document

28/10/2228 October 2022 Satisfaction of charge 7 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 6 in full

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Micro company accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

03/08/203 August 2020 SAIL ADDRESS CHANGED FROM: 1 BRASSEY ROAD OLD POTTS WAY SHREWSBURY SHROPSHIRE SY3 7FA UNITED KINGDOM

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MR JAMES JOSEPH KELLY

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER JOHNSTON

View Document

16/08/1916 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LISNALEA JOHNSTON / 19/07/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

01/08/191 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN TREVOR THOMPSTONE

View Document

01/08/191 August 2019 CESSATION OF PETER MARK ANDREWS AS A PSC

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK VINCENT

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY MAUREEN ANDREWS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM PHILLIPS

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR PETER JOHNSTON

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR STEPHEN TREVOR THOMPSTONE

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM UNIT D9 ASTON PARK INDUSTRIAL ESTATE SOULTON ROAD WEM SHROPSHIRE SY4 5SD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD ANDREWS

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / PETER MARK ANDREWS / 06/04/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 18/03/10 STATEMENT OF CAPITAL GBP 7600

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1711 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR MARK ROBERT VINCENT

View Document

12/04/1512 April 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARDS

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR IRIS ANDREWS

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/11/1220 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROTHWELL PHILLIPS / 01/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/07/1129 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN ANDREWS / 01/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN ANDREWS / 01/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / IRIS EDITH ANN ANDREWS / 01/07/2011

View Document

28/07/1128 July 2011 SAIL ADDRESS CREATED

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROTHWELL PHILLIPS / 01/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN EDWARDS / 01/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK ANDREWS / 01/07/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIAN EDWARDS / 01/10/2009

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRIS EDITH ANN ANDREWS / 01/10/2009

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD JOHN ANDREWS / 01/10/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/10/097 October 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

01/10/091 October 2009 GBP IC 9200/8400 19/01/09 GBP SR 800@1=800

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 20/07/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/9526 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/09/9415 September 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

15/09/9415 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM: UNITS, E2 E3 & E4, WEM IND EST, ASTON PARK, WEM, SHROPSHIRE, . SY4 5SD

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

30/11/9330 November 1993

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9330 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9326 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9326 August 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 NEW DIRECTOR APPOINTED

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/09/929 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/929 September 1992 REGISTERED OFFICE CHANGED ON 09/09/92

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9113 August 1991 RETURN MADE UP TO 20/07/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 18/09/90; NO CHANGE OF MEMBERS

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: 45 CHURCH STREET BIRMINGHAM B3 2RT

View Document

08/12/898 December 1989 NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 RETURN MADE UP TO 20/07/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

19/04/8919 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/02/891 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 REGISTERED OFFICE CHANGED ON 08/04/88 FROM: MAPLE HOUSE CLARENCE ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4JG

View Document

09/11/879 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/876 October 1987 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

02/10/872 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/05/84

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

01/06/821 June 1982 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