TIMBER HARVESTING & MARKETING LTD - HARTLEPOOL


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

Description Filing date
Accounts. Accounts type micro entity. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-08-01 View Report
Confirmation statement. Statement with no updates. 2022-09-06 View Report
Officers. Officer name: Oscar David Jacques. Termination date: 2022-07-10. 2022-07-19 View Report
Gazette. Gazette filings brought up to date. 2022-06-30 View Report
Accounts. Accounts type micro entity. 2022-06-29 View Report
Gazette. Gazette notice compulsory. 2022-06-28 View Report
Officers. Officer name: Mr Oscar David Jacques. Appointment date: 2022-02-12. 2022-02-24 View Report
Confirmation statement. Statement with updates. 2021-07-15 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-07-15 View Report
Persons with significant control. Change to a person with significant control without name date. 2021-07-15 View Report
Officers. Change date: 2021-07-14. Officer name: Mrs Sharon Jacques. 2021-07-14 View Report
Address. Change date: 2021-07-14. New address: Maritime House Harbour Walk the Marina Hartlepool TS24 0UX. Old address: Unit 8-9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England. 2021-07-14 View Report
Accounts. Accounts type micro entity. 2021-04-30 View Report
Confirmation statement. Statement with updates. 2021-01-23 View Report
Accounts. Accounts type micro entity. 2020-02-29 View Report
Persons with significant control. Notification date: 2020-02-21. Psc name: Sharon Jacques. 2020-02-26 View Report
Officers. Officer name: Mrs Sharon Jacques. Appointment date: 2020-02-21. 2020-02-26 View Report
Officers. Termination date: 2020-02-21. Officer name: Terence Jacques. 2020-02-25 View Report
Officers. Termination date: 2020-02-21. Officer name: Terence Jacques. 2020-02-25 View Report
Persons with significant control. Cessation date: 2020-02-21. Psc name: Terrance Jacques. 2020-02-25 View Report
Address. New address: Unit 8-9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE. Change date: 2020-02-10. Old address: Bradley Cottage Black Banks Hamsterley Bishop Auckland Co. Durham DL13 3PA. 2020-02-10 View Report
Confirmation statement. Statement with updates. 2019-11-18 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Persons with significant control. Psc name: Sharon Helen Jacques. Cessation date: 2018-10-31. 2018-11-08 View Report
Persons with significant control. Psc name: Mrs Sharon Helen Jacques. Change date: 2018-11-07. 2018-11-08 View Report
Persons with significant control. Change date: 2018-11-06. Psc name: Mr Terrance Jacques. 2018-11-07 View Report
Persons with significant control. Cessation date: 2018-11-06. Psc name: Sharon Helen Jacques. 2018-11-06 View Report
Accounts. Accounts type dormant. 2018-11-06 View Report
Accounts. Change account reference date company previous shortened. 2018-11-01 View Report
Resolution. Description: Resolutions. 2018-10-26 View Report
Persons with significant control. Change to a person with significant control without name date. 2018-09-04 View Report
Persons with significant control. Notification date: 2018-06-10. Psc name: Terrance Jacques. 2018-09-03 View Report
Capital. Capital allotment shares. 2018-09-03 View Report
Persons with significant control. Psc name: Sharon Jacques. Notification date: 2018-06-01. 2018-08-28 View Report
Officers. Officer name: Mr Terence Jacques. Appointment date: 2018-06-10. 2018-06-22 View Report
Officers. Appointment date: 2018-06-10. Officer name: Mr Terence Jacques. 2018-06-22 View Report
Officers. Officer name: Sharon Helen Jacques. Termination date: 2018-06-10. 2018-06-22 View Report
Officers. Termination date: 2018-06-10. Officer name: Sharon Helen Jacques. 2018-06-22 View Report
Officers. Officer name: Sharon Helen Jacques. Termination date: 2018-06-10. 2018-06-22 View Report
Persons with significant control. Cessation date: 2018-06-01. Psc name: Sharon Helen Jacques. 2018-06-22 View Report
Officers. Termination director company. 2018-05-01 View Report
Accounts. Accounts type dormant. 2018-04-30 View Report
Confirmation statement. Statement with updates. 2018-04-30 View Report
Persons with significant control. Cessation date: 2018-01-04. Psc name: Terrance Jacques. 2018-04-30 View Report
Persons with significant control. Notification date: 2018-01-04. Psc name: Sharon Helen Jacques. 2018-04-30 View Report
Officers. Appointment date: 2018-01-04. Officer name: Mrs Sharon Helen Jacques. 2018-04-30 View Report
Officers. Appointment date: 2018-01-04. Officer name: Mrs Sharon Helen Jacques. 2018-01-05 View Report
Officers. Appointment date: 2018-01-04. Officer name: Mrs Sharon Helen Jacques. 2018-01-05 View Report
Officers. Termination date: 2018-01-04. Officer name: Terence Jacques. 2018-01-05 View Report