Having been setup in 2006, Brentwood Timber Supplies Ltd have registered office in Essex, it's status in the Companies House registry is set to "Active". The company has 4 directors listed at Companies House. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GROVER, Ricky Glen | 04 August 2006 | 11 July 2009 | 1 |
GROVER, Robin David | 04 August 2006 | 11 July 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCARTHY, Michael John | 04 August 2006 | 04 August 2006 | 1 |
MOORE, Stephen Graham | 04 August 2006 | 11 July 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 July 2020 | |
AA01 - Change of accounting reference date | 29 May 2020 | |
CS01 - N/A | 16 August 2019 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 30 May 2018 | |
CS01 - N/A | 10 August 2017 | |
AA - Annual Accounts | 09 November 2016 | |
CS01 - N/A | 24 August 2016 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 07 October 2015 | |
CH01 - Change of particulars for director | 07 October 2015 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AD01 - Change of registered office address | 12 March 2014 | |
AR01 - Annual Return | 20 September 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 24 January 2012 | |
AR01 - Annual Return | 28 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 September 2011 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 03 September 2010 | |
CH01 - Change of particulars for director | 03 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
MG01 - Particulars of a mortgage or charge | 24 March 2010 | |
363a - Annual Return | 03 September 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
288b - Notice of resignation of directors or secretaries | 10 August 2009 | |
AA - Annual Accounts | 16 June 2009 | |
363s - Annual Return | 29 August 2008 | |
AA - Annual Accounts | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 15 February 2008 | |
363s - Annual Return | 20 November 2007 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 29 August 2006 | |
288b - Notice of resignation of directors or secretaries | 29 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288a - Notice of appointment of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
288b - Notice of resignation of directors or secretaries | 14 August 2006 | |
NEWINC - New incorporation documents | 04 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 March 2010 | Outstanding |
N/A |
All assets debenture | 13 February 2008 | Fully Satisfied |
N/A |