Advanced company searchLink opens in new window

TIMBERA PROPERTIES LIMITED

Company number NI053322

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 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
14 Dec 2010 CH01 Director's details changed for Mr David Samuel Watters on 1 January 2010
14 Dec 2010 CH03 Secretary's details changed for Mr David Samuel Watters on 1 January 2010
05 Oct 2010 AA Accounts for a small company made up to 31 December 2009
24 Sep 2010 TM01 Termination of appointment of Deborah Watters as a director
15 Dec 2009 AR01 Annual return made up to 13 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for David Samuel Watters on 1 October 2009
14 Dec 2009 CH01 Director's details changed for Deborah Jane Watters on 1 October 2009
14 Dec 2009 AD01 Registered office address changed from Tgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG on 14 December 2009
16 Nov 2009 AA Accounts for a small company made up to 31 December 2008
08 May 2009 AC(NI) 31/12/05 annual accts
08 May 2009 AC(NI) 31/12/06 annual accts
08 May 2009 AC(NI) 31/12/07 annual accts
08 Apr 2009 371S(NI) 13/12/08 annual return shuttle
06 Feb 2008 371S(NI) 13/12/07 annual return shuttle
16 Jan 2007 371S(NI) 13/12/06 annual return shuttle
18 Feb 2006 371S(NI) 13/12/05 annual return shuttle
02 Aug 2005 402(NI) Pars re mortage
13 May 2005 402R(NI) Particulars of a mortgage charge
09 Mar 2005 133(NI) Not of incr in nom cap
09 Mar 2005 295(NI) Change in sit reg add
09 Mar 2005 UDM+A(NI) Updated mem and arts
09 Mar 2005 296(NI) Change of dirs/sec
09 Mar 2005 296(NI) Change of dirs/sec
09 Mar 2005 296(NI) Change of dirs/sec