TIMBER RESTORATION COMPANY LIMITED
Status | ACTIVE |
Company No. | 05208502 |
Category | Private Limited Company |
Incorporated | 17 Aug 2004 |
Age | 19 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
TIMBER RESTORATION COMPANY LIMITED is an active private limited company with number 05208502. It was incorporated 19 years, 9 months, 21 days ago, on 17 August 2004. The company address is Knoll House Knoll House, Market Harborough, LE16 7UW, Leicestershire.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 22 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-22
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 16 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Gibson
Appointment date: 2023-01-16
Documents
Confirmation statement with no updates
Date: 22 Aug 2022
Action Date: 22 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-22
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Termination director company with name termination date
Date: 26 Jan 2022
Action Date: 26 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert David Travers
Termination date: 2022-01-26
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 22 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-22
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 22 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-22
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 22 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-22
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Appoint person director company with name date
Date: 29 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-18
Officer name: Mr Robert David Travers
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Charles Smith
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Termination director company with name
Date: 25 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Perry
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Old address: Unit 2 Union Wharf Market Harborough Leicestershire LE16 7UW
Change date: 2012-09-03
Documents
Accounts amended with made up date
Date: 07 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AAMD
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Perry
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Legacy
Date: 02 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tim errington
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 08 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jane dowsett
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 24/10/07 from: unit 2, union wharf market harborough leicester leicestershire LE16 7UW
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 04/10/07 from: 24 foulds lane blaby leicestershire LE8 4JZ
Documents
Legacy
Date: 25 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 May 2006
Category: Address
Type: 287
Description: Registered office changed on 17/05/06 from: unit 2, union wharf market harborough leicestershire LE16 7UW
Documents
Accounts with accounts type dormant
Date: 15 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 06577018 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
7 KENSINGTON ROAD,WESTONSUPERMARE,BS23 3QR
Number: | 10975748 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS, OLD STATION ROAD,ESSEX,IG10 4PL
Number: | 03674359 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 40,BURY ST. EDMUNDS,IP33 1YW
Number: | 03129374 |
Status: | ACTIVE |
Category: | Private Limited Company |
JW LETTINGS & DEVELOPMENTS LIMITED
7 BARNMEAD ROAD,BECKENHAM,BR3 1JF
Number: | 11020866 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,HULL,HU8 7BF
Number: | 07682335 |
Status: | ACTIVE |
Category: | Private Limited Company |