Advanced company searchLink opens in new window

TIMBERLINK LIMITED

Company number 01776927

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)
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
  • GBP 1,143
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
  • GBP 1,143
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