- Company Overview for TIMBERLINK LIMITED (01776927)
- Filing history for TIMBERLINK LIMITED (01776927)
- People for TIMBERLINK LIMITED (01776927)
- Charges for TIMBERLINK LIMITED (01776927)
- More for TIMBERLINK LIMITED (01776927)
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) |
---|---|---|---|
17 Feb 2016 | CH01 | Director's details changed for Mrs Kirsty Jane Metcalfe on 15 March 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Ruslan Chiriac on 15 March 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Mr Jamie Francis Jervis on 15 March 2015 | |
10 Nov 2015 | MR01 | Registration of charge 017769270009, created on 29 October 2015 | |
10 Nov 2015 | MR01 | Registration of charge 017769270010, created on 29 October 2015 | |
09 Nov 2015 | MR04 | Satisfaction of charge 1 in full | |
09 Nov 2015 | MR04 | Satisfaction of charge 2 in full | |
09 Nov 2015 | MR04 | Satisfaction of charge 3 in full | |
09 Nov 2015 | MR04 | Satisfaction of charge 4 in full | |
09 Nov 2015 | MR04 | Satisfaction of charge 5 in full | |
09 Nov 2015 | MR04 | Satisfaction of charge 6 in full | |
09 Nov 2015 | MR04 | Satisfaction of charge 7 in full | |
09 Nov 2015 | MR04 | Satisfaction of charge 8 in full | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
13 Jan 2015 | AP01 | Appointment of Mr Ruslan Chiriac as a director on 14 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | AP01 | Appointment of Mr Jamie Francis Jervis as a director on 9 December 2013 | |
13 Aug 2014 | AP01 | Appointment of Mr Ian David Davies as a director on 9 December 2013 | |
30 Apr 2014 | AP01 | Appointment of Mr Scott Walker as a director | |
30 Apr 2014 | AP01 | Appointment of Mrs Kirsty Jane Metcalfe as a director | |
12 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
|
|
12 Feb 2014 | CH01 | Director's details changed for Mr Christopher Hugh Baily on 1 January 2014 | |
12 Feb 2014 | CH03 | Secretary's details changed for Denise Marjorie Baily on 1 January 2014 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |