Advanced company searchLink opens in new window

TIMBER HARVESTING & MARKETING LTD

Company number 08447890

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)
14 Jul 2021 AD01 Registered office address changed from Unit 8-9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 14 July 2021
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Jan 2021 CS01 Confirmation statement made on 13 November 2020 with updates
29 Feb 2020 AA Micro company accounts made up to 30 April 2019
26 Feb 2020 PSC01 Notification of Sharon Jacques as a person with significant control on 21 February 2020
26 Feb 2020 AP01 Appointment of Mrs Sharon Jacques as a director on 21 February 2020
25 Feb 2020 TM01 Termination of appointment of Terence Jacques as a director on 21 February 2020
25 Feb 2020 TM02 Termination of appointment of Terence Jacques as a secretary on 21 February 2020
25 Feb 2020 PSC07 Cessation of Terrance Jacques as a person with significant control on 21 February 2020
10 Feb 2020 AD01 Registered office address changed from Bradley Cottage Black Banks Hamsterley Bishop Auckland Co. Durham DL13 3PA to Unit 8-9 Parsons Court Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 10 February 2020
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
13 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with updates
08 Nov 2018 PSC07 Cessation of Sharon Helen Jacques as a person with significant control on 31 October 2018
08 Nov 2018 PSC04 Change of details for Mrs Sharon Helen Jacques as a person with significant control on 7 November 2018
07 Nov 2018 PSC04 Change of details for Mr Terrance Jacques as a person with significant control on 6 November 2018
06 Nov 2018 PSC07 Cessation of Sharon Helen Jacques as a person with significant control on 6 November 2018
06 Nov 2018 AA Accounts for a dormant company made up to 30 April 2018
01 Nov 2018 AA01 Previous accounting period shortened from 30 September 2018 to 30 April 2018
26 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
04 Sep 2018 PSC04 Change of details for a person with significant control
03 Sep 2018 PSC01 Notification of Terrance Jacques as a person with significant control on 10 June 2018
03 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 June 2018
  • GBP 2
28 Aug 2018 PSC01 Notification of Sharon Jacques as a person with significant control on 1 June 2018
22 Jun 2018 AP03 Appointment of Mr Terence Jacques as a secretary on 10 June 2018
22 Jun 2018 AP01 Appointment of Mr Terence Jacques as a director on 10 June 2018