CONFEDERATION OF TIMBER INDUSTRIES LIMITED

The Building Centre The Building Centre, London, WC1E 7BT
StatusACTIVE
Company No.09291441
Category
Incorporated03 Nov 2014
Age9 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

CONFEDERATION OF TIMBER INDUSTRIES LIMITED is an active with number 09291441. It was incorporated 9 years, 6 months, 13 days ago, on 03 November 2014. The company address is The Building Centre The Building Centre, London, WC1E 7BT.



Company Fillings

Confirmation statement with no updates

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Charles Hopkins

Change date: 2023-02-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2022

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr David Charles Hopkins

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Gordon Andrew Ewbank

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2022

Action Date: 02 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoff Arnold

Termination date: 2022-09-02

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2022

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Madge

Termination date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2022

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-10

Officer name: Mr Geoff Arnold

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2021

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Gordon Andrew Ewbank

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-18

Officer name: Timothy Roy Wakeman

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2021

Action Date: 23 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-23

Officer name: Helen Jane Hewitt

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 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: 16 Nov 2020

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Gerard Miles

Termination date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 09 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Madge

Appointment date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Jane Hewitt

Appointment date: 2019-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Shearer

Termination date: 2018-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Iain James Mcilwee

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Busby King

Change date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Shearer

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Timothy Roy Wakeman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 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: 08 Nov 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-04

Officer name: Mr Iain James Mcilwee

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hindle Mbe

Termination date: 2016-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-04

Officer name: Keith Maxwell Fryer

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Carpenter

Appointment date: 2016-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 04 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles Hopkins

Appointment date: 2016-10-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Nov 2015

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Busby King

Appointment date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Goodfellow

Appointment date: 2015-10-15

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-05

Officer name: Mr Keith Maxwell Fryer

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Lennan

Termination date: 2015-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mr Anthony Gerard Miles

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-15

Officer name: Mr Peter Hindle Mbe

Documents

View document PDF

Memorandum articles

Date: 18 May 2015

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 03 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2B CONCEPTS CONSULTANCY LTD

8 LANERCOST CRESCENT,MILTON KEYNES,MK10 9EB

Number:11169238
Status:ACTIVE
Category:Private Limited Company

BILL ATHERTON HEATING ENGINEER LIMITED

19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG

Number:10243445
Status:ACTIVE
Category:Private Limited Company
Number:09302510
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CLINTONS PROPERTY LIMITED

32 WHINFIELD ROAD,WORCESTER,WR3 7HF

Number:02285575
Status:ACTIVE
Category:Private Limited Company

CLUB MOB LTD

FLAT 8 WYKEHAM HOUSE,LONDON,W14 9PB

Number:09046903
Status:ACTIVE
Category:Private Limited Company

OURZONE RECORDS LTD

THE GREAT BARN VICARAGE AVENUE,WITHAM,CM8 1SA

Number:06160377
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