Advanced company searchLink opens in new window

TIMBERSBROOK LOGISTICS LTD

Company number 08958647

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)
22 Nov 2016 AA Micro company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
15 Dec 2015 AA Micro company accounts made up to 31 March 2015
29 Oct 2015 AD01 Registered office address changed from 28 Berrybanks Rugby CV22 7JJ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 29 October 2015
29 Oct 2015 AP01 Appointment of Zsigmond Tatay as a director on 20 October 2015
29 Oct 2015 TM01 Termination of appointment of Kevin Gent as a director on 20 October 2015
02 Jul 2015 AP01 Appointment of Kevin Gent as a director on 25 June 2015
02 Jul 2015 AD01 Registered office address changed from Flat 10, Cullen House 2 Salusbury Road London NW6 6HN United Kingdom to 28 Berrybanks Rugby CV22 7JJ on 2 July 2015
02 Jul 2015 TM01 Termination of appointment of Winston Johnson as a director on 25 June 2015
20 Apr 2015 AP01 Appointment of Winston Johnson as a director on 13 April 2015
20 Apr 2015 TM01 Termination of appointment of Gytis Jodonis as a director on 13 April 2015
20 Apr 2015 AD01 Registered office address changed from 43a Endsleigh Road Ealing W13 0RE to Flat 10, Cullen House 2 Salusbury Road London NW6 6HN on 20 April 2015
10 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
04 Nov 2014 AD01 Registered office address changed from 21 Gifford Gardens London W7 3AS United Kingdom to 43a Endsleigh Road Ealing W13 0RE on 4 November 2014
03 Nov 2014 CH01 Director's details changed for Gytis Jodonis on 30 October 2014
24 Sep 2014 TM01 Termination of appointment of Alan Graham Aspinall as a director on 8 September 2014
24 Sep 2014 AP01 Appointment of Gytis Jodonis as a director on 8 September 2014
24 Sep 2014 AD01 Registered office address changed from Apartment 3 229 Wigan Road Standish Wigan WN1 2RF United Kingdom to 21 Gifford Gardens London W7 3AS on 24 September 2014
11 Jul 2014 TM01 Termination of appointment of Stephen Lismore as a director
11 Jul 2014 AP01 Appointment of Alan Aspinall as a director
11 Jul 2014 AD01 Registered office address changed from 51 Brittain Drive Grantham NG31 9JY United Kingdom on 11 July 2014
05 Jun 2014 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom on 5 June 2014
05 Jun 2014 AP01 Appointment of Stephen Lismore as a director
05 Jun 2014 TM01 Termination of appointment of Gary Brooks as a director
17 Apr 2014 CH01 Director's details changed for Gary Brooks on 2 April 2014