Timberline Diy Ltd was established in 1999, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCQUEEN, George | 27 October 1999 | - | 1 |
MCQUEEN, Pamela Diane | 20 February 2017 | - | 1 |
MOYSE, Brian | 27 October 1999 | - | 1 |
MOYSE, Catherine Rose | 20 February 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 December 2019 | |
CS01 - N/A | 28 November 2019 | |
CS01 - N/A | 29 November 2018 | |
AA - Annual Accounts | 08 September 2018 | |
CS01 - N/A | 10 November 2017 | |
AA - Annual Accounts | 26 September 2017 | |
AP01 - Appointment of director | 23 February 2017 | |
AP01 - Appointment of director | 23 February 2017 | |
CS01 - N/A | 01 November 2016 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AD01 - Change of registered office address | 27 April 2016 | |
AA - Annual Accounts | 21 December 2015 | |
1.4 - Notice of completion of voluntary arrangement | 26 October 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 26 October 2015 | |
AA - Annual Accounts | 16 December 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 12 November 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 December 2013 | |
AA - Annual Accounts | 19 December 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 27 December 2012 | |
AA - Annual Accounts | 14 December 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 11 December 2012 | |
MG01 - Particulars of a mortgage or charge | 25 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 January 2012 | |
AA - Annual Accounts | 22 December 2011 | |
MG01 - Particulars of a mortgage or charge | 23 August 2011 | |
AA - Annual Accounts | 26 January 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 15 October 2010 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
MG01 - Particulars of a mortgage or charge | 08 October 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH01 - Change of particulars for director | 22 January 2010 | |
CH03 - Change of particulars for secretary | 22 January 2010 | |
AA - Annual Accounts | 11 June 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 14 February 2008 | |
363s - Annual Return | 28 November 2007 | |
363s - Annual Return | 30 November 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 11 November 2005 | |
AA - Annual Accounts | 26 September 2005 | |
363s - Annual Return | 23 May 2005 | |
AA - Annual Accounts | 23 February 2005 | |
363s - Annual Return | 20 January 2004 | |
AA - Annual Accounts | 22 September 2003 | |
AA - Annual Accounts | 22 January 2003 | |
363s - Annual Return | 06 December 2002 | |
363s - Annual Return | 06 February 2002 | |
AA - Annual Accounts | 27 July 2001 | |
395 - Particulars of a mortgage or charge | 16 December 2000 | |
363s - Annual Return | 14 November 2000 | |
225 - Change of Accounting Reference Date | 30 August 2000 | |
395 - Particulars of a mortgage or charge | 03 August 2000 | |
287 - Change in situation or address of Registered Office | 23 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 November 1999 | |
288a - Notice of appointment of directors or secretaries | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 22 November 1999 | |
NEWINC - New incorporation documents | 27 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 January 2012 | Outstanding |
N/A |
Debenture (all assets) | 17 August 2011 | Outstanding |
N/A |
Chattel mortgage | 28 September 2010 | Fully Satisfied |
N/A |
Legal charge | 28 September 2010 | Outstanding |
N/A |
All assets debenture | 11 December 2000 | Fully Satisfied |
N/A |
Debenture deed | 31 July 2000 | Outstanding |
N/A |