Having been setup in 1982, Timber Frame Services Ltd have registered office in Solihull. We do not know the number of employees at Timber Frame Services Ltd. The current directors of this organisation are listed as Andrews, Maureen, Andrews, Harold John, Andrews, Iris Edith Ann, Andrews, Peter Mark, Edwards, Michael Brian, Phillips, Adam Rothwell, Vincent, Mark Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Harold John | N/A | 17 January 2018 | 1 |
ANDREWS, Iris Edith Ann | N/A | 31 March 2013 | 1 |
ANDREWS, Peter Mark | N/A | 29 March 2019 | 1 |
EDWARDS, Michael Brian | N/A | 31 March 2015 | 1 |
PHILLIPS, Adam Rothwell | 03 April 2002 | 29 March 2019 | 1 |
VINCENT, Mark Robert | 01 June 2015 | 29 March 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREWS, Maureen | N/A | 29 March 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 03 August 2020 | |
TM01 - Termination of appointment of director | 03 April 2020 | |
AP01 - Appointment of director | 03 April 2020 | |
AA - Annual Accounts | 16 August 2019 | |
CS01 - N/A | 15 August 2019 | |
CH01 - Change of particulars for director | 15 August 2019 | |
PSC01 - N/A | 01 August 2019 | |
PSC07 - N/A | 01 August 2019 | |
AD01 - Change of registered office address | 30 April 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
TM02 - Termination of appointment of secretary | 30 April 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
MR04 - N/A | 13 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 25 July 2018 | |
TM01 - Termination of appointment of director | 18 January 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 25 July 2017 | |
PSC04 - N/A | 11 July 2017 | |
SH06 - Notice of cancellation of shares | 11 January 2017 | |
SH03 - Return of purchase of own shares | 11 January 2017 | |
SH03 - Return of purchase of own shares | 11 January 2017 | |
AA - Annual Accounts | 09 August 2016 | |
CS01 - N/A | 21 July 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AP01 - Appointment of director | 28 July 2015 | |
TM01 - Termination of appointment of director | 12 April 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 18 December 2013 | |
AR01 - Annual Return | 23 July 2013 | |
TM01 - Termination of appointment of director | 02 April 2013 | |
AA - Annual Accounts | 09 January 2013 | |
MG01 - Particulars of a mortgage or charge | 29 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 November 2012 | |
AR01 - Annual Return | 23 July 2012 | |
CH01 - Change of particulars for director | 23 July 2012 | |
AA - Annual Accounts | 08 January 2012 | |
AR01 - Annual Return | 29 July 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 July 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH01 - Change of particulars for director | 28 July 2011 | |
CH03 - Change of particulars for secretary | 28 July 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 08 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
CH01 - Change of particulars for director | 08 November 2010 | |
AA - Annual Accounts | 12 January 2010 | |
AR01 - Annual Return | 07 October 2009 | |
169 - Return by a company purchasing its own shares | 01 October 2009 | |
AA - Annual Accounts | 15 January 2009 | |
363a - Annual Return | 18 August 2008 | |
RESOLUTIONS - N/A | 04 July 2008 | |
AA - Annual Accounts | 03 February 2008 | |
363s - Annual Return | 31 July 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 31 July 2006 | |
RESOLUTIONS - N/A | 29 March 2006 | |
AA - Annual Accounts | 30 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2006 | |
363s - Annual Return | 19 August 2005 | |
AA - Annual Accounts | 29 January 2005 | |
363s - Annual Return | 18 August 2004 | |
395 - Particulars of a mortgage or charge | 05 May 2004 | |
AA - Annual Accounts | 03 February 2004 | |
363s - Annual Return | 22 August 2003 | |
AA - Annual Accounts | 30 January 2003 | |
363s - Annual Return | 23 August 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 03 April 2002 | |
AA - Annual Accounts | 15 October 2001 | |
363s - Annual Return | 10 August 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 11 August 2000 | |
AA - Annual Accounts | 28 January 2000 | |
363s - Annual Return | 10 August 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 02 September 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 06 August 1997 | |
AA - Annual Accounts | 22 December 1996 | |
363s - Annual Return | 19 August 1996 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 07 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 April 1995 | |
AA - Annual Accounts | 01 February 1995 | |
363s - Annual Return | 15 September 1994 | |
287 - Change in situation or address of Registered Office | 14 March 1994 | |
AA - Annual Accounts | 10 February 1994 | |
395 - Particulars of a mortgage or charge | 30 November 1993 | |
395 - Particulars of a mortgage or charge | 30 November 1993 | |
363s - Annual Return | 26 August 1993 | |
288 - N/A | 26 August 1993 | |
AA - Annual Accounts | 08 February 1993 | |
363s - Annual Return | 09 September 1992 | |
AA - Annual Accounts | 21 April 1992 | |
288 - N/A | 15 August 1991 | |
363b - Annual Return | 13 August 1991 | |
AA - Annual Accounts | 17 May 1991 | |
363a - Annual Return | 30 January 1991 | |
287 - Change in situation or address of Registered Office | 24 August 1990 | |
288 - N/A | 08 December 1989 | |
363 - Annual Return | 03 November 1989 | |
AA - Annual Accounts | 27 October 1989 | |
288 - N/A | 19 April 1989 | |
AA - Annual Accounts | 01 February 1989 | |
363 - Annual Return | 30 January 1989 | |
AA - Annual Accounts | 27 May 1988 | |
363 - Annual Return | 27 May 1988 | |
287 - Change in situation or address of Registered Office | 08 April 1988 | |
395 - Particulars of a mortgage or charge | 09 November 1987 | |
AA - Annual Accounts | 06 October 1987 | |
AA - Annual Accounts | 02 October 1987 | |
AA - Annual Accounts | 12 August 1987 | |
288 - N/A | 23 July 1987 | |
363 - Annual Return | 23 July 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 June 1987 | |
NEWINC - New incorporation documents | 01 June 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 27 November 2012 | Outstanding |
N/A |
Debenture | 29 April 2004 | Outstanding |
N/A |
Legal charge | 16 November 1993 | Fully Satisfied |
N/A |
Legal charge | 16 November 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 06 November 1987 | Fully Satisfied |
N/A |
Debenture | 10 February 1986 | Fully Satisfied |
N/A |
Debenture | 02 July 1985 | Fully Satisfied |
N/A |