T.F.TIMBERS LIMITED

Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom
StatusACTIVE
Company No.11629621
CategoryPrivate Limited Company
Incorporated18 Oct 2018
Age5 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

T.F.TIMBERS LIMITED is an active private limited company with number 11629621. It was incorporated 5 years, 6 months, 29 days ago, on 18 October 2018. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: Formal House 60 st. Georges Place Cheltenham GL50 3PN England

New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2022

Action Date: 17 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mrs Lucy Elise Durtnall

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-18

Psc name: Mrs Lucy Elise Durtnall

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Frederic Buckley

Change date: 2021-10-18

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mr Scott Frederic Buckley

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2021

Action Date: 17 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucy Elise Durtnall

Change date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Frederic Buckley

Change date: 2021-10-01

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Mr Scott Frederic Buckley

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lucy Elise Durtnall

Change date: 2021-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Address

Type: AD01

New address: Formal House 60 st. Georges Place Cheltenham GL50 3PN

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2021-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-03

Psc name: Mrs Lucy Elise Durtnall

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-03

Psc name: Mr Scott Frederic Buckley

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Mrs Lucy Elise Durtnall

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Frederic Buckley

Change date: 2021-03-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

Old address: First & Second Floor 22 High Street the Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham Wiltshire SN13 0HB United Kingdom

Change date: 2021-03-03

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

New address: First & Second Floor 22 High Street the Aylmer-Kelly Partnership Llp First & Second Floor 22 High Street Corsham Wiltshire SN13 0HB

Old address: 48 the Causeway Chippenham Wiltshire SN15 3DD United Kingdom

Change date: 2020-03-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Incorporation company

Date: 18 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLICK INC LIMITED

23 LOCKYER STREET,PLYMOUTH,PL1 2QZ

Number:08200544
Status:ACTIVE
Category:Private Limited Company

DESMOND MAGUIRE LIMITED

675 CATHCART ROAD,GLASGOW,G42 8AP

Number:SC296118
Status:ACTIVE
Category:Private Limited Company

LUXURY SERVICES LONDON LTD

0FFICE 017 EALING HOUSE,EALING,W5 3HJ

Number:09655463
Status:ACTIVE
Category:Private Limited Company

MIDLANDS SEWER MAINTENANCE LIMITED

43 MERSTOW GREEN,EVESHAM,WR11 4BB

Number:09431305
Status:ACTIVE
Category:Private Limited Company

MILLER LOGISTICS (GATWICK) LIMITED

THE COTTAGE,REIGATE,RH2 0SH

Number:07663322
Status:ACTIVE
Category:Private Limited Company

P.A. PENNY ELECTRICAL SERVICES LTD

5 DEAN STREET,CREDITON,EX17 3EN

Number:03343014
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