Download leads from Nexok and grow your business. Find out more

Ships'Timbers

Documents

Total Documents62
Total Pages204

Filing History

21 January 2021Micro company accounts made up to 31 January 2020
18 June 2020Director's details changed for Deborah Louise Wareham on 17 June 2020
17 June 2020Director's details changed for Mr Connor Peter Brookes Wareham on 17 June 2020
21 January 2020Confirmation statement made on 21 January 2020 with no updates
30 October 2019Micro company accounts made up to 31 January 2019
28 March 2019Confirmation statement made on 21 January 2019 with no updates
29 October 2018Micro company accounts made up to 31 January 2018
31 January 2018Confirmation statement made on 21 January 2018 with no updates
31 January 2018Termination of appointment of Robert David Barnsdale as a director on 18 January 2018
31 January 2018Termination of appointment of Nigel Treacy as a director on 18 January 2018
30 October 2017Micro company accounts made up to 31 January 2017
30 October 2017Micro company accounts made up to 31 January 2017
13 February 2017Confirmation statement made on 21 January 2017 with updates
13 February 2017Confirmation statement made on 21 January 2017 with updates
26 October 2016Micro company accounts made up to 31 January 2016
26 October 2016Micro company accounts made up to 31 January 2016
13 April 2016Appointment of Mr Nigel Treacy as a director on 10 April 2016
13 April 2016Appointment of Mr Nigel Treacy as a director on 10 April 2016
12 April 2016Director's details changed for Connor Peter Brooks Wareham on 1 August 2015
12 April 2016Director's details changed for Connor Peter Brooks Wareham on 12 April 2016
12 April 2016Director's details changed for Connor Peter Brooks Wareham on 1 August 2015
12 April 2016Director's details changed for Connor Peter Brooks Wareham on 12 April 2016
11 April 2016Appointment of Mr Robert David Barnsdale as a director on 10 April 2016
11 April 2016Appointment of Mr Robert David Barnsdale as a director on 10 April 2016
14 February 2016Annual return made up to 21 January 2016 no member list
14 February 2016Annual return made up to 21 January 2016 no member list
27 November 2015Micro company accounts made up to 31 January 2015
27 November 2015Micro company accounts made up to 31 January 2015
29 March 2015Annual return made up to 21 January 2015 no member list
29 March 2015Annual return made up to 21 January 2015 no member list
5 August 2014Termination of appointment of Robert David Barnsdale as a director on 26 July 2014
5 August 2014Termination of appointment of Robert David Barnsdale as a director on 26 July 2014
29 July 2014Registered office address changed from 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP Wales to 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP on 29 July 2014
29 July 2014Registered office address changed from 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP Wales to 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP on 29 July 2014
28 July 2014Appointment of Mrs Anne Elizabeth Fay Wareham as a director on 26 July 2014
28 July 2014Registered office address changed from 2 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP Wales to 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP on 28 July 2014
28 July 2014Termination of appointment of Robert David Barnsdale as a director on 26 July 2014
28 July 2014Appointment of Mrs Anne Elizabeth Fay Wareham as a director on 26 July 2014
28 July 2014Termination of appointment of Robert David Barnsdale as a director on 26 July 2014
28 July 2014Registered office address changed from 2 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP Wales to 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP on 28 July 2014
21 July 2014Registered office address changed from Brantwood 33 Roumania Drive Llandudno Conwy LL30 1UY to 2 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP on 21 July 2014
21 July 2014Registered office address changed from Brantwood 33 Roumania Drive Llandudno Conwy LL30 1UY to 2 2 Conway Cottages Tal Y Cafn Conwy LL28 5RP on 21 July 2014
25 March 2014Accounts for a dormant company made up to 31 January 2014
25 March 2014Accounts for a dormant company made up to 31 January 2014
25 March 2014Annual return made up to 21 January 2014 no member list
25 March 2014Annual return made up to 21 January 2014 no member list
24 January 2014Director's details changed for Deborah Louise Wareham on 1 January 2014
24 January 2014Director's details changed for Deborah Louise Wareham on 1 January 2014
24 January 2014Director's details changed for Deborah Louise Wareham on 1 January 2014
4 July 2013Appointment of Connor Peter Brooks Wareham as a director
4 July 2013Appointment of Connor Peter Brooks Wareham as a director
2 July 2013Termination of appointment of Diane Campbell Bannerman as a director
2 July 2013Termination of appointment of Nigel Campbell Bannerman as a director
2 July 2013Termination of appointment of Diane Campbell Bannerman as a secretary
2 July 2013Registered office address changed from 27 Abbey Road Llandudno Conwy LL30 2EH on 2 July 2013
2 July 2013Termination of appointment of Nigel Campbell Bannerman as a director
2 July 2013Termination of appointment of Diane Campbell Bannerman as a secretary
2 July 2013Registered office address changed from 27 Abbey Road Llandudno Conwy LL30 2EH on 2 July 2013
2 July 2013Registered office address changed from 27 Abbey Road Llandudno Conwy LL30 2EH on 2 July 2013
2 July 2013Termination of appointment of Diane Campbell Bannerman as a director
21 January 2013Incorporation
21 January 2013Incorporation
Sign up now to grow your client base. Plans & Pricing