About

Registered Number: 03544904
Date of Incorporation: 14/04/1998 (27 years ago)
Company Status: Active
Registered Address: Beadle House, 16 Bull Plain, Hertford, Hertfordshire, SG14 1DT,

 

C P Timber Ltd was registered on 14 April 1998 and has its registered office in Hertford, it's status at Companies House is "Active". We don't know the number of employees at C P Timber Ltd. The company has 2 directors listed as Powell, Maurice, Powell, Virginia Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Virginia Ruth 01 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
POWELL, Maurice 01 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AD01 - Change of registered office address 23 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 19 April 2017
MR01 - N/A 09 March 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 30 April 2014
CH01 - Change of particulars for director 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
AA - Annual Accounts 16 December 2013
CH01 - Change of particulars for director 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AR01 - Annual Return 29 April 2013
MR01 - N/A 24 April 2013
AA - Annual Accounts 27 December 2012
AD01 - Change of registered office address 17 July 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 02 January 2012
RESOLUTIONS - N/A 07 November 2011
RESOLUTIONS - N/A 07 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 November 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 25 January 2010
CH01 - Change of particulars for director 11 December 2009
AP01 - Appointment of director 11 December 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 26 November 2008
363s - Annual Return 12 June 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 03 August 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 07 February 2004
395 - Particulars of a mortgage or charge 08 October 2003
363s - Annual Return 11 May 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 08 November 2000
395 - Particulars of a mortgage or charge 16 September 2000
363s - Annual Return 10 May 2000
AA - Annual Accounts 05 October 1999
363s - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 19 May 1999
395 - Particulars of a mortgage or charge 01 February 1999
395 - Particulars of a mortgage or charge 16 November 1998
RESOLUTIONS - N/A 29 September 1998
RESOLUTIONS - N/A 29 September 1998
CERTNM - Change of name certificate 21 July 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288b - Notice of resignation of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
287 - Change in situation or address of Registered Office 27 May 1998
NEWINC - New incorporation documents 14 April 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2017 Outstanding

N/A

A registered charge 17 April 2013 Outstanding

N/A

Debenture 14 September 2006 Outstanding

N/A

Legal charge 27 July 2006 Outstanding

N/A

Debenture 06 October 2003 Fully Satisfied

N/A

Legal mortgage 08 September 2000 Outstanding

N/A

Charge over contract 15 January 1999 Outstanding

N/A

Mortgage debenture 02 November 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.