TOTEM TIMBER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/06/2415 June 2024 Director's details changed for Graeham Jeffrey on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Mrs Karen Teresa Jeffrey on 2024-06-14

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

09/04/249 April 2024 Satisfaction of charge 9 in full

View Document

09/04/249 April 2024 Satisfaction of charge 13 in full

View Document

09/04/249 April 2024 Satisfaction of charge 12 in full

View Document

09/04/249 April 2024 Satisfaction of charge 10 in full

View Document

09/04/249 April 2024 Satisfaction of charge 7 in full

View Document

09/04/249 April 2024 Satisfaction of charge 8 in full

View Document

09/04/249 April 2024 Satisfaction of charge 5 in full

View Document

09/04/249 April 2024 Satisfaction of charge 6 in full

View Document

09/04/249 April 2024 Satisfaction of charge 1 in full

View Document

09/04/249 April 2024 Satisfaction of charge 4 in full

View Document

09/04/249 April 2024 Satisfaction of charge 3 in full

View Document

09/04/249 April 2024 Satisfaction of charge 2 in full

View Document

09/04/249 April 2024 Satisfaction of charge 11 in full

View Document

05/04/245 April 2024 Notification of Shaun Francis Parnell as a person with significant control on 2020-10-30

View Document

05/04/245 April 2024 Notification of Karen Teresa Jeffrey as a person with significant control on 2020-10-30

View Document

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

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-25 with updates

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Change of share class name or designation

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Memorandum and Articles of Association

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

14/03/2314 March 2023 Resolutions

View Document

09/03/239 March 2023 Director's details changed for Graeham Jeffrey on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Graham Jeffrey on 2023-03-08

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

14/01/2214 January 2022 Termination of appointment of Josephine Diane Parnell as a director on 2021-05-08

View Document

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

View Accounts

10/06/2110 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

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

View Accounts

27/07/2027 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

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

View Accounts

06/06/196 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

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

View Accounts

13/06/1813 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/09/149 September 2014 CURRSHO FROM 30/04/2015 TO 31/12/2014

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JEFFREY / 29/01/2014

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN ROBERTS / 29/01/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER FREDERICK PARNELL / 29/01/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAREN TERESA JEFFREY / 29/01/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN FRANCIS PARNELL / 29/01/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSEPHINE DIANE PARNELL / 29/01/2014

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/02/1315 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

15/02/1215 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

04/03/104 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/11/0911 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

12/02/0312 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

06/02/006 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/006 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 ALTER MEM AND ARTS 21/04/99

View Document

12/02/9912 February 1999 REGISTERED OFFICE CHANGED ON 12/02/99 FROM: BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH DEVON PL4 8HZ

View Document

12/02/9912 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 REGISTERED OFFICE CHANGED ON 16/11/98 FROM: ST JOHNS ROAD CATTEDOWN PLYMOUTH DEVON PL4 0PA

View Document

16/11/9816 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9824 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: BRITANNIC HOUSE 51 NORTH HILL PLYMOUTH PLY 8HZ

View Document

23/10/9723 October 1997 £ IC 5000/4250 30/09/97 £ SR 750@1=750

View Document

17/10/9717 October 1997 ADOPT MEM AND ARTS 30/09/97

View Document

03/10/973 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/973 October 1997 NEW SECRETARY APPOINTED

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

09/09/979 September 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

24/02/9724 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

07/02/957 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

20/02/9420 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

25/08/9325 August 1993 REGISTERED OFFICE CHANGED ON 25/08/93 FROM: THE WAREHOUSE ST JOHNS ROAD CATTEDOWN PLYMOUTH PL4 0PA

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

12/01/9312 January 1993 S386 DISP APP AUDS 05/11/92

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

19/02/9219 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

19/12/9119 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/12/9118 December 1991 AUDITOR'S RESIGNATION

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/916 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9119 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9013 March 1990 NEW DIRECTOR APPOINTED

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 NEW DIRECTOR APPOINTED

View Document

12/04/8912 April 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

15/08/8815 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

02/03/882 March 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

03/06/873 June 1987 RETURN MADE UP TO 28/03/87; 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