- Company Overview for TIMBERBUSH ENTERPRISES LTD. (SC363300)
- Filing history for TIMBERBUSH ENTERPRISES LTD. (SC363300)
- People for TIMBERBUSH ENTERPRISES LTD. (SC363300)
- More for TIMBERBUSH ENTERPRISES LTD. (SC363300)
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) |
---|---|---|---|
11 Sep 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | TM02 | Termination of appointment of Robert Carmichael as a secretary | |
13 Aug 2013 | AAMD | Amended accounts made up to 31 July 2012 | |
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
30 May 2013 | AD01 | Registered office address changed from 7-9 Tolbooth Wynd Edinburgh EH6 6DN on 30 May 2013 | |
19 Oct 2012 | AR01 | Annual return made up to 30 July 2012 with full list of shareholders | |
03 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 30 July 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 30 July 2010 with full list of shareholders | |
18 Aug 2010 | CH01 | Director's details changed for Robert Owen Johnson on 30 July 2010 | |
18 Aug 2010 | CH01 | Director's details changed for Lisa Nyala Boodoo on 30 July 2010 | |
28 Sep 2009 | 88(2) | Ad 01/08/09\gbp si 80@1=80\gbp ic 1/81\ | |
27 Aug 2009 | 288a | Director appointed robert owen johnson | |
27 Aug 2009 | 288a | Secretary appointed robert george carmichael | |
27 Aug 2009 | 288a | Director appointed lisa nyala boodoo | |
10 Aug 2009 | 288b | Appointment terminated secretary peter trainer | |
10 Aug 2009 | 288b | Appointment terminated director peter trainer | |
10 Aug 2009 | 288b | Appointment terminated director susan mcintosh | |
30 Jul 2009 | NEWINC | Incorporation |