About

Registered Number: 03341247
Date of Incorporation: 27/03/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: High Elms, London Road West Kingsdown, Sevenoaks, Kent, TN15 6BT

 

Blewers Timber Ltd was setup in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Blewers Timber Ltd are listed as Aylett, Emma Jenny Nicole, Aylett, John Duncan, Aylett, Howard Alfred, Johnston, Philip Gilbert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYLETT, John Duncan 27 March 1997 - 1
JOHNSTON, Philip Gilbert 27 March 1997 18 March 2014 1
Secretary Name Appointed Resigned Total Appointments
AYLETT, Emma Jenny Nicole 11 September 2014 - 1
AYLETT, Howard Alfred 27 March 1997 18 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 05 April 2020
CS01 - N/A 05 April 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 21 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 20 April 2015
AP03 - Appointment of secretary 28 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 14 April 2014
TM01 - Termination of appointment of director 14 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2014
CH01 - Change of particulars for director 14 April 2014
TM02 - Termination of appointment of secretary 14 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 16 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 18 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 27 February 2004
RESOLUTIONS - N/A 15 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 09 August 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 21 September 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 29 April 1998
288a - Notice of appointment of directors or secretaries 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
225 - Change of Accounting Reference Date 19 May 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
287 - Change in situation or address of Registered Office 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
NEWINC - New incorporation documents 27 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.