Advanced company searchLink opens in new window

TIMBMET ROCHDALE LIMITED

Company number 00231526

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2003 288a New director appointed
20 Jan 2003 AA Full accounts made up to 31 March 2002
01 Dec 2002 288b Secretary resigned
24 Oct 2002 288a New secretary appointed
05 Mar 2002 363s Return made up to 13/01/02; full list of members
05 Mar 2002 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
03 Jan 2002 AA Full accounts made up to 31 March 2001
19 Nov 2001 287 Registered office changed on 19/11/01 from: po box 39 chawley works cumnor hill oxford OX2 9PP
24 Jan 2001 363a Return made up to 13/01/01; full list of members
16 Jan 2001 AA Full accounts made up to 31 March 2000
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New director appointed
15 Dec 2000 288a New director appointed
21 Sep 2000 288b Director resigned
31 Mar 2000 CERTNM Company name changed timbmet northern LIMITED\certificate issued on 31/03/00
08 Feb 2000 363a Return made up to 24/01/00; full list of members
02 Feb 2000 288c Director's particulars changed
25 Jan 2000 AA Full accounts made up to 31 March 1999
01 Apr 1999 363a Return made up to 24/01/99; full list of members
29 Jan 1999 AA Full accounts made up to 31 March 1998
04 Nov 1998 288b Director resigned
25 Mar 1998 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution