- Company Overview for TOTEM TIMBER LIMITED (01048725)
- Filing history for TOTEM TIMBER LIMITED (01048725)
- People for TOTEM TIMBER LIMITED (01048725)
- Charges for TOTEM TIMBER LIMITED (01048725)
- More for TOTEM TIMBER LIMITED (01048725)
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) |
---|---|---|---|
08 Mar 2023 | CH01 | Director's details changed for Graham Jeffrey on 8 March 2023 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
14 Jan 2022 | TM01 | Termination of appointment of Josephine Diane Parnell as a director on 8 May 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
27 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
13 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jan 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
19 Sep 2016 | AD01 | Registered office address changed from Britannic House 51 North Hill Plymouth Devon PL4 8HZ to St Johns Road Cattedown Plymouth Devon PL4 0PA on 19 September 2016 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
09 Sep 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
14 Feb 2014 | CH01 | Director's details changed for Karen Teresa Jeffrey on 29 January 2014 | |
14 Feb 2014 | CH01 | Director's details changed for Graham Jeffrey on 29 January 2014 |