TIMBER SOLUTIONS UK LIMITED

06860105
4 KING SQUARE BRIDGWATER SOMERSET TA6 3YF

Documents

Documents
Date Category Description Pages
10 Apr 2024 accounts Annual Accounts 6 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2023 accounts Annual Accounts 6 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jun 2022 officers Termination of appointment of secretary (Lesley Mary Irene Turner) 1 Buy now
14 Jun 2022 officers Appointment of secretary (Mr Timothy Roger Leslie Fowler) 2 Buy now
19 May 2022 accounts Annual Accounts 6 Buy now
19 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2021 accounts Annual Accounts 6 Buy now
23 Feb 2021 officers Change of particulars for director (Timothy Roger Leslie Fowler) 2 Buy now
23 Feb 2021 officers Change of particulars for secretary (Mrs Lesley Mary Irene Turner) 1 Buy now
21 Apr 2020 accounts Annual Accounts 6 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 May 2019 accounts Annual Accounts 8 Buy now
01 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2018 accounts Annual Accounts 8 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2017 accounts Annual Accounts 9 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 May 2016 accounts Annual Accounts 7 Buy now
19 Apr 2016 annual-return Annual Return 4 Buy now
08 Jun 2015 accounts Annual Accounts 8 Buy now
07 May 2015 annual-return Annual Return 4 Buy now
16 May 2014 accounts Annual Accounts 8 Buy now
15 May 2014 annual-return Annual Return 4 Buy now
15 May 2014 officers Change of particulars for secretary (Mrs Lesley Mary Irene Turner) 1 Buy now
24 May 2013 accounts Annual Accounts 8 Buy now
01 May 2013 annual-return Annual Return 4 Buy now
23 Oct 2012 officers Change of particulars for director (Timothy Roger Leslie Fowler) 2 Buy now
23 Oct 2012 officers Change of particulars for director (Timothy Roger Leslie Fowler) 2 Buy now
02 May 2012 annual-return Annual Return 4 Buy now
02 May 2012 officers Change of particulars for director (Timothy Roger Leslie Fowler) 2 Buy now
27 Jan 2012 accounts Annual Accounts 7 Buy now
28 Apr 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 accounts Annual Accounts 6 Buy now
26 Apr 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 officers Termination of appointment of secretary (Timothy Fowler) 1 Buy now
21 Apr 2010 officers Appointment of secretary (Mrs Lesley Mary Irene Turner) 1 Buy now
26 Feb 2010 accounts Annual Accounts 6 Buy now
24 Jul 2009 capital Ad 20/07/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
24 Jul 2009 accounts Accounting reference date shortened from 31/03/2010 to 31/08/2009 1 Buy now
28 Apr 2009 officers Appointment terminated secretary 7SIDE secretarial LIMITED 1 Buy now
28 Apr 2009 officers Appointment terminated director samuel lloyd 1 Buy now
07 Apr 2009 address Registered office changed on 07/04/2009 from 14-18 city road cardiff CF24 3DL 1 Buy now
07 Apr 2009 officers Director and secretary appointed timothy roger leslie fowler 2 Buy now
26 Mar 2009 incorporation Incorporation Company 14 Buy now