TIMBER WORKSHOP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2022-12-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

04/12/234 December 2023 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2023-12-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Registered office address changed from Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 2022-03-04

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/03/2014 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY THOMAS / 14/01/2020

View Document

14/03/2014 March 2020 CESSATION OF JAN WOJCIECH CIECHANOWICZ AS A PSC

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

26/02/2026 February 2020 14/01/20 STATEMENT OF CAPITAL GBP 0.50

View Document

13/02/2013 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/2022 January 2020 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

22/01/2022 January 2020 14/01/20 STATEMENT OF CAPITAL GBP 50.00

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAN CIECHANOWICZ

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER HENRY THOMAS

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAN WOJCIECH CIECHANOWICZ

View Document

19/07/1919 July 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/07/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WOJCIECH CIECHANOWICZ / 11/07/2019

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

21/11/1821 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

21/11/1821 November 2018 ARTICLES OF ASSOCIATION

View Document

02/09/182 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY THOMAS / 25/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WOJCIECH CIECHANOWICZ / 25/10/2017

View Document

25/10/1725 October 2017 REGISTERED OFFICE CHANGED ON 25/10/2017 FROM PO BOX104 FRESHWATER QUARRY BRIXHAM TQ5 5AY ENGLAND

View Document

10/04/1710 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WOJCIECH CIECHANOWICZ / 10/04/2017

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 10 REDLAKE DARTINGTON TOTNES DEVON TQ9 6HF UNITED KINGDOM

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HENRY THOMAS / 09/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAN WOJCIECH CIECHANOWICZ / 09/01/2017

View Document

02/12/162 December 2016 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