Advanced company searchLink opens in new window

TIMBER & JOINERY SUPPLIES LIMITED

Company number 04823867

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2024 AA Micro company accounts made up to 31 July 2023
14 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 July 2022
25 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
09 Feb 2022 AA Micro company accounts made up to 31 July 2021
19 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
29 Jan 2020 AA Micro company accounts made up to 31 July 2019
16 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
25 Jan 2019 AA Micro company accounts made up to 31 July 2018
02 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with updates
12 Jan 2018 AA Total exemption full accounts made up to 31 July 2017
12 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
29 Oct 2015 CH01 Director's details changed for Mr Mark Donald Waters on 23 October 2015
29 Oct 2015 AD01 Registered office address changed from 14 Harthill, Gildersome Morley Leeds LS27 7EU to 22 Gillroyd Terrace Morley Leeds LS27 8DD on 29 October 2015
22 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
30 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
05 Aug 2014 CH01 Director's details changed for Mr Mark Donald Waters on 6 January 2014
26 Feb 2014 AD01 Registered office address changed from 35 Grosvenor Road Batley West Yorkshire WF17 0LN England on 26 February 2014
30 Jan 2014 CH01 Director's details changed for Mr Mark Donald Waters on 6 January 2014