Advanced company searchLink opens in new window

TIMBERYARD LIMITED

Company number 07986516

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)
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 347,370
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 9 January 2014
  • GBP 347,370
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 2 December 2013
  • GBP 347,370
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 July 2013
  • GBP 347,370
07 Apr 2014 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 347,370
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Aug 2013 TM01 Termination of appointment of Ankur Shah as a director
06 Jun 2013 SH02 Consolidation of shares on 12 March 2012
29 May 2013 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 347,370
29 May 2013 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 347,370
29 May 2013 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 347,370
29 May 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 347,370
30 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
12 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 Jul 2012 CERTNM Company name changed the place at LIMITED\certificate issued on 30/07/12
  • RES15 ‐ Change company name resolution on 2012-07-27
  • NM01 ‐ Change of name by resolution
28 Jul 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
14 May 2012 AP01 Appointment of Ms Ruth Turner as a director
14 May 2012 CERTNM Company name changed taffi LIMITED\certificate issued on 14/05/12
  • RES15 ‐ Change company name resolution on 2012-05-12
  • NM01 ‐ Change of name by resolution
14 May 2012 AP01 Appointment of Mr Ankur Shah as a director
12 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted