About

Registered Number: 03143364
Date of Incorporation: 03/01/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: Coldharbour Farm Estate, Dallington, Heathfield, East Sussex, TN21 9LQ

 

Based in Heathfield in East Sussex, Dc Timber Products Ltd was established in 1996. This company has one director listed as Baxter, John in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAXTER, John 06 July 2012 20 September 2015 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 June 2019
RESOLUTIONS - N/A 11 June 2019
SH08 - Notice of name or other designation of class of shares 11 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 10 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 12 July 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 24 November 2015
TM02 - Termination of appointment of secretary 24 September 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 23 October 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 20 December 2012
CERTNM - Change of name certificate 06 November 2012
CONNOT - N/A 06 November 2012
AR01 - Annual Return 01 August 2012
AP03 - Appointment of secretary 19 July 2012
TM02 - Termination of appointment of secretary 19 July 2012
AA01 - Change of accounting reference date 23 April 2012
AAMD - Amended Accounts 18 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 12 July 2011
CONNOT - N/A 08 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 10 June 2009
353 - Register of members 10 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 June 2009
AUD - Auditor's letter of resignation 07 May 2009
363a - Annual Return 07 April 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 17 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 21 February 2006
RESOLUTIONS - N/A 10 February 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
288b - Notice of resignation of directors or secretaries 02 July 2005
363a - Annual Return 01 February 2005
RESOLUTIONS - N/A 17 January 2005
AA - Annual Accounts 26 October 2004
RESOLUTIONS - N/A 22 September 2004
363a - Annual Return 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 23 January 2004
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 01 March 2003
363a - Annual Return 19 February 2003
AA - Annual Accounts 20 May 2002
RESOLUTIONS - N/A 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
363a - Annual Return 13 February 2002
CERTNM - Change of name certificate 02 January 2002
AA - Annual Accounts 03 August 2001
363a - Annual Return 28 March 2001
AA - Annual Accounts 14 August 2000
363a - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
169 - Return by a company purchasing its own shares 12 January 2000
169 - Return by a company purchasing its own shares 12 January 2000
RESOLUTIONS - N/A 29 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
RESOLUTIONS - N/A 15 December 1999
RESOLUTIONS - N/A 15 December 1999
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 30 July 1999
CERTNM - Change of name certificate 22 July 1999
CERTNM - Change of name certificate 09 June 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 May 1999
363a - Annual Return 10 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
RESOLUTIONS - N/A 27 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 April 1999
AA - Annual Accounts 31 October 1998
363a - Annual Return 19 May 1998
288c - Notice of change of directors or secretaries or in their particulars 18 November 1997
AA - Annual Accounts 03 November 1997
363a - Annual Return 21 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1996
288a - Notice of appointment of directors or secretaries 19 December 1996
RESOLUTIONS - N/A 12 December 1996
353 - Register of members 24 September 1996
325 - Location of register of directors' interests in shares etc 24 September 1996
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 1996
225 - Change of Accounting Reference Date 24 September 1996
287 - Change in situation or address of Registered Office 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
AUD - Auditor's letter of resignation 18 September 1996
AUD - Auditor's letter of resignation 06 September 1996
288 - N/A 10 January 1996
NEWINC - New incorporation documents 03 January 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 April 2008 Outstanding

N/A

Legal charge 15 April 2008 Outstanding

N/A

Debenture 27 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.