THE TIMBER GROUP LIMITED - LLANGEFNI


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-02-06. Officer name: Ian Christopher Anthony Northen. 2024-02-12 View Report
Confirmation statement. Statement with no updates. 2024-02-05 View Report
Accounts. Accounts type full. 2023-08-02 View Report
Officers. Termination date: 2023-05-30. Officer name: John Anthony Maisey. 2023-05-30 View Report
Officers. Termination date: 2023-04-28. Officer name: Charles Peter Bithell. 2023-05-03 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Jonathan Barry White. 2023-04-14 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Officers. Officer name: Martin John Sockett. Termination date: 2022-09-05. 2022-09-05 View Report
Accounts. Accounts type full. 2022-06-10 View Report
Address. New address: Huws Gray Head Office Industrial Estate Llangefni Anglesey LL77 7JA. Old address: Huws Gray Head Office Industrial Estate Llangefni Snglesey LL77 7JA Wales. Change date: 2022-03-15. 2022-03-15 View Report
Confirmation statement. Statement with updates. 2022-03-15 View Report
Address. New address: Huws Gray Head Office Industrial Estate Llangefni Snglesey LL77 7JA. Old address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL Wales. Change date: 2022-03-15. 2022-03-15 View Report
Mortgage. Charge number: 026836450010. Charge creation date: 2022-02-28. 2022-03-04 View Report
Incorporation. Memorandum articles. 2022-02-21 View Report
Resolution. Description: Resolutions. 2022-02-21 View Report
Persons with significant control. Psc name: Patagonia Bidco Limited. Notification date: 2021-12-31. 2022-02-01 View Report
Persons with significant control. Cessation date: 2021-12-31. Psc name: Grafton Group (Uk) Plc. 2022-02-01 View Report
Officers. Officer name: Ian Christopher Anthony Northen. Appointment date: 2021-12-31. 2022-01-17 View Report
Officers. Officer name: Andrew Thomas Wagstaff. Appointment date: 2021-12-31. 2022-01-17 View Report
Officers. Appointment date: 2021-12-31. Officer name: Mr Charles Peter Bithell. 2022-01-14 View Report
Officers. Officer name: Martin John Sockett. Appointment date: 2021-12-31. 2022-01-14 View Report
Address. Old address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW United Kingdom. New address: Head Office Industrial Estate Llangefni Anglesey LL77 7HL. Change date: 2022-01-14. 2022-01-14 View Report
Officers. Officer name: Grafton Group Secretarial Services Limited. Termination date: 2021-12-31. 2022-01-07 View Report
Officers. Officer name: Jonathon Paul Sowton. Termination date: 2021-12-31. 2022-01-07 View Report
Accounts. Accounts type full. 2021-09-22 View Report
Officers. Change date: 2020-12-31. Officer name: Grafton Group Secretarial Services Limited. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2021-02-18 View Report
Accounts. Accounts type full. 2020-10-26 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Accounts. Accounts type full. 2019-10-10 View Report
Officers. Termination date: 2019-04-02. Officer name: Kate Helena Tinsley. 2019-04-08 View Report
Officers. Appointment date: 2019-04-02. Officer name: Mr John Anthony Maisey. 2019-04-08 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Resolution. Description: Resolutions. 2019-01-02 View Report
Accounts. Accounts type full. 2018-07-09 View Report
Address. New address: Ground Floor, Boundary House 2 Wythall Green Way Wythall Birmingham B47 6LW. Old address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF United Kingdom. Change date: 2018-05-15. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2018-02-05 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Auditors. Auditors resignation company. 2017-08-02 View Report
Confirmation statement. Statement with updates. 2017-02-03 View Report
Accounts. Accounts type full. 2016-07-06 View Report
Officers. Officer name: Mark Jonathan Warwick Kelly. Termination date: 2016-03-24. 2016-03-30 View Report
Officers. Officer name: Ms Kate Helena Tinsley. Appointment date: 2016-03-24. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2016-02-09 View Report
Officers. Officer name: Rodney Scoles. Termination date: 2016-01-04. 2016-01-06 View Report
Officers. Officer name: Keith Maxwell Fryer. Termination date: 2016-01-04. 2016-01-06 View Report
Officers. Officer name: Rodney Scoles. Termination date: 2016-01-04. 2016-01-06 View Report
Officers. Termination date: 2016-01-04. Officer name: Nicholas Peter Brewer. 2016-01-06 View Report
Address. Old address: Timbermill Way Gauden Rd Clapham London SW4 6LY. Change date: 2016-01-06. New address: PO Box 1586, Gemini One, John Smith Drive Oxford Business Park South Oxford OX4 9JF. 2016-01-06 View Report
Officers. Appointment date: 2016-01-04. Officer name: Grafton Group Secretarial Services Limited. 2016-01-06 View Report