Advanced company searchLink opens in new window

TIMBERLAND (UK) LIMITED

Company number 02038598

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)
18 Jun 2013 AA Full accounts made up to 31 December 2012
02 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ That authorisation of any conflict of interest may be given by the directors of the company 19/04/2013
12 Apr 2013 AP01 Appointment of Patrick John Maclean Emmerson as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
13 Sep 2012 AP01 Appointment of Curtis Andrew Holtz as a director
12 Sep 2012 TM01 Termination of appointment of Scott Roe as a director
06 Sep 2012 CH01 Director's details changed for Mr Richard O'rourke on 2 September 2012
13 Aug 2012 CH01 Director's details changed for Mr Bryan Surley Mcneill on 6 August 2012
16 May 2012 AUD Auditor's resignation
20 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
28 Dec 2011 TM01 Termination of appointment of Gregory Saltzberg as a director
08 Nov 2011 AP01 Appointment of Mr Bryan Surley Mcneill as a director
08 Nov 2011 AP01 Appointment of Scott Alan Roe as a director
08 Nov 2011 AP01 Appointment of Karl Heinz Salzburger as a director
07 Nov 2011 TM01 Termination of appointment of Bryan Mcneill as a director
07 Nov 2011 TM01 Termination of appointment of Carrie Teffner as a director
07 Nov 2011 TM01 Termination of appointment of Jeffrey Swartz as a director
04 Nov 2011 AP01 Appointment of Bryan Hurley Mcneill as a director
02 Nov 2011 AD01 Registered office address changed from 1St Floor, Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 2 November 2011
02 Nov 2011 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
24 Oct 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
20 Oct 2011 TM02 Termination of appointment of Danette Wineberg as a secretary
12 Sep 2011 AA Full accounts made up to 31 December 2010
18 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3