- Company Overview for TIMBERLAND (UK) LIMITED (02038598)
- Filing history for TIMBERLAND (UK) LIMITED (02038598)
- People for TIMBERLAND (UK) LIMITED (02038598)
- Charges for TIMBERLAND (UK) LIMITED (02038598)
- More for TIMBERLAND (UK) LIMITED (02038598)
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
|
|
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 |