TIMBER SPECIALISTS LIMITED
Status | ACTIVE |
Company No. | 03917849 |
Category | Private Limited Company |
Incorporated | 02 Feb 2000 |
Age | 24 years, 4 months, 2 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039178490003
Documents
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039178490005
Documents
Mortgage satisfy charge full
Date: 17 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 039178490004
Documents
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 18 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 08 May 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 May 2014
Category: Capital
Type: SH08
Documents
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
Mortgage create with deed with charge number
Date: 05 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039178490005
Documents
Mortgage create with deed with charge number
Date: 02 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039178490003
Documents
Mortgage create with deed with charge number
Date: 02 Dec 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039178490004
Documents
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
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
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
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
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
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
Move registers to sail company
Date: 23 Feb 2011
Category: Address
Type: AD03
Documents
Capital variation of rights attached to shares
Date: 24 Nov 2010
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 24 Nov 2010
Category: Capital
Type: SH08
Documents
Resolution
Date: 24 Nov 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/09; full list of members
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/02/08; full list of members
Documents
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
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/07; full list of members
Documents
Legacy
Date: 23 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/06; full list of members
Documents
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
Legacy
Date: 03 May 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 01 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/05; full list of members
Documents
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
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/04; full list of members
Documents
Legacy
Date: 23 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 05 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/03; full list of members
Documents
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
Legacy
Date: 28 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/02; full list of members
Documents
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
Legacy
Date: 10 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/02/01; full list of members
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 15 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 10/03/00--------- £ si 23999@1=23999 £ ic 1/24000
Documents
Legacy
Date: 17 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 31/03/01
Documents
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
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 01 Mar 2000
Category: Capital
Type: 123
Description: Nc inc already adjusted 18/02/00
Documents
Resolution
Date: 01 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GRIFFITHS WILCOCK & CO,GLASGOW,G3 7NG
Number: | SC543912 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COTTAGE,REIGATE,RH2 0SH
Number: | 07237817 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 SYDENHAM ROAD,GUILDFORD,GU1 3RX
Number: | 10252038 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 06552930 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 WINSTON DRIVE,COBHAM,KT11 3BS
Number: | 07550044 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BAMBURGH DRIVE,CHORLEY,PR7 7GX
Number: | 11750100 |
Status: | ACTIVE |
Category: | Private Limited Company |