TIMBER SPECIALISTS LIMITED

Unit 4 Littleroyd Business Park Unit 4 Littleroyd Business Park, Huddersfield, HD1 3RR, West Yorkshire
StatusACTIVE
Company No.03917849
CategoryPrivate Limited Company
Incorporated02 Feb 2000
Age24 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

TIMBER SPECIALISTS LIMITED is an active private limited company with number 03917849. It was incorporated 24 years, 4 months, 2 days ago, on 02 February 2000. The company address is Unit 4 Littleroyd Business Park Unit 4 Littleroyd Business Park, Huddersfield, HD1 3RR, West Yorkshire.



Company Fillings

Accounts with accounts type micro entity

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-20

Officer name: Peter Robert Jenkinson

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Feb 2023

Category: Address

Type: AD02

Old address: C/O Revell Ward Llp 30 Market Street Huddersfield West Yorkshire HD1 2HG England

New address: Unit 4 Littleroyd Business Park Queens Mill Road Huddersfield HD1 3RR

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-04

Officer name: Mr Kevin John Smith

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Leatham

Change date: 2023-01-04

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-04

Officer name: Mr Peter Robert Jenkinson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039178490003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039178490005

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 039178490004

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-31

Officer name: Derek Hollings

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 May 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 May 2014

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039178490005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039178490003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 039178490004

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Move registers to sail company

Date: 23 Feb 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 23 Feb 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Nov 2010

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2010

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 24 Nov 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person secretary company with change date

Date: 24 Feb 2010

Action Date: 12 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-12

Officer name: Derek Hollings

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Auditors resignation company

Date: 10 Oct 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 15 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 28 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Sep 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/02/01; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 15 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 10/03/00--------- £ si 23999@1=23999 £ ic 1/24000

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Memorandum articles

Date: 07 Mar 2000

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 01 Mar 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed firstminor LIMITED\certificate issued on 02/03/00

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 01/03/00 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/02/00

Documents

View document PDF

Resolution

Date: 01 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

14 PARK CIRCUS LTD

GRIFFITHS WILCOCK & CO,GLASGOW,G3 7NG

Number:SC543912
Status:ACTIVE
Category:Private Limited Company

CUZCO RESTAURANTS LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:07237817
Status:ACTIVE
Category:Private Limited Company

ECHO PIT LTD

58 SYDENHAM ROAD,GUILDFORD,GU1 3RX

Number:10252038
Status:ACTIVE
Category:Private Limited Company

IT OPEN SOLUTIONS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:06552930
Status:ACTIVE
Category:Private Limited Company

JTR MEDICAL SERVICES LTD

74 WINSTON DRIVE,COBHAM,KT11 3BS

Number:07550044
Status:ACTIVE
Category:Private Limited Company

SYNERGY COOLING LTD

7 BAMBURGH DRIVE,CHORLEY,PR7 7GX

Number:11750100
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source