Advanced company searchLink opens in new window

J.B. TIMBER IMPORTERS LIMITED

Company number 04205969

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)
12 Apr 2010 AD03 Register(s) moved to registered inspection location
12 Apr 2010 AD02 Register inspection address has been changed
12 Apr 2010 CH01 Director's details changed for Richard Michael Bailey on 1 October 2009
12 Apr 2010 CH01 Director's details changed for Sharon Denise Bailey on 1 October 2009
27 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Apr 2009 363a Return made up to 06/04/09; full list of members
01 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
30 May 2008 363a Return made up to 06/04/08; full list of members
18 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
16 Apr 2007 363a Return made up to 06/04/07; full list of members
26 Sep 2006 AA Total exemption small company accounts made up to 31 March 2006
12 Sep 2006 288a New director appointed
06 Apr 2006 363a Return made up to 06/04/06; full list of members
06 Apr 2006 288c Director's particulars changed
06 Apr 2006 288c Secretary's particulars changed
25 Jul 2005 AA Accounts for a small company made up to 31 March 2005
08 Jun 2005 363s Return made up to 06/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
  • 363(353) ‐ Location of register of members address changed
11 Sep 2004 395 Particulars of mortgage/charge
08 Jul 2004 AA Accounts for a small company made up to 31 March 2004
15 Apr 2004 363s Return made up to 06/04/04; full list of members
14 Jul 2003 AA Accounts for a small company made up to 31 March 2003
17 Jun 2003 287 Registered office changed on 17/06/03 from: 6 silver street hull east yorkshire HU1 1JA
20 May 2003 363s Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
19 Apr 2003 395 Particulars of mortgage/charge
24 Jul 2002 AA Accounts for a small company made up to 31 March 2002