TIMBER PRESS, INC.
Status | ACTIVE |
Company No. | FC017438 |
Category | |
Incorporated | 01 Jun 1993 |
Age | 31 years |
Jurisdiction | United Kingdom |
SUMMARY
TIMBER PRESS, INC. is an active with number FC017438. It was incorporated 31 years ago, on 01 June 1993. The company address is Riverside Woolpack Lane Riverside Woolpack Lane, Huntingdon, PE17 4EF, Cambs.
Company Fillings
Miscellaneous
Date: 28 Nov 2014
Category: Miscellaneous
Type: MISC
Description: Admin closure 28/11/2014
Documents
Accounts with accounts type full
Date: 21 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 21 Oct 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Aug 2009
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts amended with accounts type full
Date: 30 Mar 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AAMD
Made up date: 2006-12-31
Documents
Accounts amended with accounts type full
Date: 30 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AAMD
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 12 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type full
Date: 12 Mar 2009
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Feb 2009
Category: Address
Type: BUSADDCH
Description: Business address changed c/o grantham book services, isaac newton way, grantham, lincolnshire, NG31 9SD
Documents
Accounts with accounts type full
Date: 11 Sep 2008
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 31/12/06
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 692(1)(b)
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 692(1)(b)
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 04 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type full
Date: 16 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type full
Date: 25 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type full
Date: 23 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 03 Oct 2002
Category: Officers
Type: 692(1)(b)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Oct 2002
Category: Address
Type: BUSADDCH
Description: Business address changed c/o carole green publications 4 station road swavesey cambridge CB4 5QJ
Documents
Accounts with accounts type full
Date: 28 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type full
Date: 21 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 28 Feb 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 24 Mar 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Jun 1998
Category: Officers
Type: FPA
Description: First pa details changed mr patrick herbert william allan "riverside" woolpack lane st ives huntingdon cabs PE17 4EF
Documents
Legacy
Date: 18 Jun 1998
Category: Address
Type: BUSADDCH
Description: Business address changed c/o carole green publications 2 station road swavesey cambridge CB4 5QJ
Documents
Legacy
Date: 18 Jun 1998
Category: Certificate
Type: 692(1)(c)
Description: Pa:par
Documents
Accounts with accounts type full
Date: 12 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Accounts with accounts type full
Date: 18 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Accounts with accounts type full
Date: 15 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 30 Jun 1995
Category: Accounts
Type: 701b
Description: ARD short from 31/12 to 30/09
Documents
Accounts with accounts type full
Date: 08 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Accounts with accounts type full
Date: 08 Jun 1995
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 21 Sep 1993
Category: Accounts
Type: 701a
Description: ARD notified as 31/12
Documents
Legacy
Date: 28 Aug 1993
Category: Address
Type: BUSADD
Description: Business address c/o silent books market street swavesey cambridge, CB4
Documents
Legacy
Date: 28 Aug 1993
Category: Incorporation
Type: 691
Description: Place of business registration
Documents
Some Companies
ST JOHN'S INNOVATION CENTRE,CAMBRIDGE,CB4 0WS
Number: | 10694447 |
Status: | ACTIVE |
Category: | Private Limited Company |
6A ST. ANDREWS COURT,THAME,OX9 3WT
Number: | 05299587 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HOLLIN LANE,STYAL,SK9 4JH
Number: | 10697182 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NORTHBOURNE COURT,DEAL,CT14 0LW
Number: | 09065730 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGSTONE FINANCE HOLDINGS LIMITED
35 GREAT ST HELEN'S,LONDON,EC2A 6AP
Number: | 05663649 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,E14 5NR
Number: | 11380259 |
Status: | ACTIVE |
Category: | Private Limited Company |