CONSOLIDATED TIMBER HOLDINGS LIMITED

02295212
THE ENTERPRISE BUILDING PORT OF TILBURY TILBURY ENGLAND RM18 7HL

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 33 Buy now
12 Sep 2024 officers Appointment of director (Mr Steven John Gregory) 2 Buy now
22 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2023 accounts Annual Accounts 34 Buy now
11 May 2023 officers Termination of appointment of director (Christopher David Head) 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2022 accounts Annual Accounts 37 Buy now
04 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 officers Termination of appointment of director (Andrew James Tilbury) 1 Buy now
25 Mar 2022 officers Termination of appointment of director (Andrew Peter Smith) 1 Buy now
25 Mar 2022 officers Termination of appointment of director (Stephen Peter Sabine) 1 Buy now
25 Mar 2022 officers Termination of appointment of director (Michael James Laughlin) 1 Buy now
25 Mar 2022 officers Termination of appointment of director (Joseph Boucher) 1 Buy now
04 Jan 2022 officers Appointment of director (Mr Christopher David Head) 2 Buy now
16 Sep 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Sep 2021 accounts Annual Accounts 31 Buy now
25 Jul 2021 incorporation Memorandum Articles 11 Buy now
25 Jul 2021 resolution Resolution 3 Buy now
09 Jul 2021 officers Appointment of director (Mr Nicholas John Cullen) 2 Buy now
09 Jul 2021 mortgage Registration of a charge 76 Buy now
07 Jul 2021 officers Appointment of director (Ms Maria Perez Corral) 2 Buy now
07 Jul 2021 officers Appointment of director (Mr Andrew Olaf Fischer) 2 Buy now
07 Jul 2021 officers Appointment of director (Mr Joseph Boucher) 2 Buy now
07 Jul 2021 officers Termination of appointment of director (David John Colman) 1 Buy now
07 Jul 2021 officers Termination of appointment of director (Jonathan David Leigh Gregory) 1 Buy now
06 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2020 accounts Annual Accounts 44 Buy now
07 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 officers Termination of appointment of director (Simon David Holdsworth) 1 Buy now
12 Nov 2019 accounts Annual Accounts 44 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2018 accounts Annual Accounts 40 Buy now
29 May 2018 capital Notice of name or other designation of class of shares 2 Buy now
29 May 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
29 May 2018 capital Return of Allotment of shares 4 Buy now
18 May 2018 resolution Resolution 13 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2017 accounts Annual Accounts 44 Buy now
15 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Aug 2017 persons-with-significant-control Cessation Of A Person With Significant Control 2 Buy now
08 Jun 2017 officers Termination of appointment of director (Montague John Meyer) 1 Buy now
08 Jun 2017 officers Termination of appointment of director (Michael James Peter Bacon) 1 Buy now
05 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2016 accounts Annual Accounts 46 Buy now
08 Apr 2016 annual-return Annual Return 12 Buy now
08 Apr 2016 officers Change of particulars for director (Michael James Laughlin) 2 Buy now
26 Mar 2016 mortgage Statement of satisfaction of a charge 4 Buy now
04 Oct 2015 accounts Annual Accounts 34 Buy now
06 Jul 2015 capital Return of Allotment of shares 4 Buy now
30 Apr 2015 resolution Resolution 26 Buy now
15 Apr 2015 mortgage Statement of satisfaction of a charge 2 Buy now
15 Apr 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2015 annual-return Annual Return 11 Buy now
01 Apr 2015 officers Appointment of director (Mr Stephen Sabine) 2 Buy now
07 Oct 2014 accounts Annual Accounts 36 Buy now
03 Aug 2014 mortgage Registration of a charge 32 Buy now
31 Mar 2014 annual-return Annual Return 11 Buy now
31 Mar 2014 officers Change of particulars for director (Andrew Tilbury) 2 Buy now
31 Mar 2014 officers Change of particulars for director (Mr Simon David Holdsworth) 2 Buy now
10 Jan 2014 officers Termination of appointment of secretary (Alan Stead) 1 Buy now
14 Nov 2013 officers Appointment of director (Mr David John Colman) 2 Buy now
07 Nov 2013 accounts Annual Accounts 32 Buy now
03 Apr 2013 annual-return Annual Return 11 Buy now
08 Jan 2013 officers Appointment of director (Mr Jonathan David Leigh Gregory) 2 Buy now
07 Jan 2013 officers Termination of appointment of director (Graham Lee) 1 Buy now
23 Nov 2012 accounts Annual Accounts 33 Buy now
27 Mar 2012 annual-return Annual Return 11 Buy now
27 Mar 2012 officers Appointment of director (Andrew Peter Smith) 2 Buy now
10 Oct 2011 accounts Annual Accounts 33 Buy now
01 Aug 2011 capital Return of purchase of own shares 3 Buy now
25 Jul 2011 officers Termination of appointment of director (James Clegg) 1 Buy now
24 Mar 2011 annual-return Annual Return 11 Buy now
24 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Oct 2010 capital Return of purchase of own shares 3 Buy now
23 Sep 2010 accounts Annual Accounts 33 Buy now
10 Sep 2010 capital Return of purchase of own shares 3 Buy now
19 Aug 2010 capital Notice of cancellation of shares 4 Buy now
30 Mar 2010 annual-return Annual Return 10 Buy now
26 Mar 2010 officers Change of particulars for director (Graham William Lee) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Michael James Laughlin) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Andrew Tilbury) 2 Buy now
30 Jul 2009 officers Director's change of particulars / simon holdsworth / 01/11/2007 2 Buy now
24 Jul 2009 accounts Annual Accounts 33 Buy now
07 Jul 2009 accounts Accounting reference date extended from 31/12/2009 to 31/03/2010 1 Buy now
31 Mar 2009 annual-return Return made up to 22/03/09; full list of members 8 Buy now
26 Mar 2009 capital Gbp ic 875000/850000\02/09/08\gbp sr 25000@1=25000\ 1 Buy now
28 Oct 2008 accounts Annual Accounts 34 Buy now
09 Sep 2008 officers Director appointed andrew tilbury 2 Buy now
04 Sep 2008 officers Appointment terminated director david martin 1 Buy now
18 Apr 2008 annual-return Return made up to 22/03/08; full list of members 9 Buy now
18 Apr 2008 officers Director's change of particulars / simon holdsworth / 01/01/2008 1 Buy now
11 Oct 2007 capital £ ic 900000/632500 03/09/07 £ sr 25000@10.7=267500 1 Buy now
11 Oct 2007 resolution Resolution 1 Buy now
22 Aug 2007 accounts Annual Accounts 33 Buy now
19 Apr 2007 annual-return Return made up to 22/03/07; full list of members 6 Buy now