Date | Description |
2025-04-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/24 |
2024-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/24, NO UPDATES |
2024-04-08 |
update accounts_last_madeup_date 2022-09-30 => 2023-09-30 |
2024-04-08 |
update accounts_next_due_date 2024-06-30 => 2025-06-30 |
2024-03-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/23 |
2023-10-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/23, NO UPDATES |
2023-07-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-06-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/22 |
2022-11-19 |
delete source_ip 91.240.221.150 |
2022-11-19 |
insert source_ip 217.160.0.17 |
2022-11-19 |
update robots_txt_status www.timberframeworks.com: 404 => 200 |
2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-13 |
update statutory_documents 30/09/21 TOTAL EXEMPTION FULL |
2022-03-15 |
delete address Five Sisters Business Park, Westwood Estate, West Calder, EH55 8PW |
2022-03-15 |
insert address Five Sisters Business Park, West Calder, EH55 8PW |
2021-12-02 |
insert address 9 Caputhall Road, Deans Industrial Estate, Livingston, EH54 8AS |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-05-18 |
update statutory_documents 30/09/20 TOTAL EXEMPTION FULL |
2020-10-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
2020-07-08 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-07-08 |
update accounts_next_due_date 2020-06-30 => 2021-06-30 |
2020-06-26 |
update statutory_documents 30/09/19 TOTAL EXEMPTION FULL |
2019-11-21 |
delete source_ip 91.240.221.110 |
2019-11-21 |
insert source_ip 91.240.221.150 |
2019-10-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
2019-10-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN TAYLOR |
2019-08-07 |
update statutory_documents COMPANY BUSINESS RESOLVED BY SOLE DIRECTOR 05/08/2019 |
2019-08-06 |
update statutory_documents SECRETARY APPOINTED MRS SUSAN TAYLOR |
2019-08-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BG SECRETARIES LIMITED |
2019-07-08 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-08 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-26 |
update statutory_documents 30/09/18 TOTAL EXEMPTION FULL |
2019-03-26 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-03-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-03-26 |
update statutory_documents 05/03/19 STATEMENT OF CAPITAL GBP 29100 |
2018-10-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
2018-10-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
2018-07-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-07-08 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-07-08 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-06-20 |
update statutory_documents 30/09/17 TOTAL EXEMPTION FULL |
2017-10-07 |
update num_mort_outstanding 1 => 0 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES |
2017-10-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GORDON CHARLES TAYLOR / 25/04/2017 |
2017-09-22 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-07-20 |
delete office_emails of..@timberframeworks.co.uk |
2017-07-20 |
delete alias Timber Frameworks Ltd. |
2017-07-20 |
delete email of..@timberframeworks.co.uk |
2017-07-20 |
insert address Five Sisters Business Park, Westwood Estate, West Calder, EH55 8PW |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-29 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-06-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2017-06-05 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2017-06-05 |
update statutory_documents 25/04/17 STATEMENT OF CAPITAL GBP 30000 |
2016-09-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
2016-08-17 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/13 |
2016-08-17 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/14 |
2016-08-17 |
update statutory_documents SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/09/15 |
2016-06-08 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-06-08 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-05-20 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2015-11-09 |
update returns_last_madeup_date 2014-09-26 => 2015-09-26 |
2015-11-09 |
update returns_next_due_date 2015-10-24 => 2016-10-24 |
2015-10-19 |
update statutory_documents 26/09/15 STATEMENT OF CAPITAL GBP 60000 |
2015-10-19 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG SECRETARIES LIMITED / 26/09/2015 |
2015-07-09 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-09 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-05 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
update returns_last_madeup_date 2013-09-26 => 2014-09-26 |
2014-11-07 |
update returns_next_due_date 2014-10-24 => 2015-10-24 |
2014-10-22 |
update statutory_documents 26/09/14 FULL LIST |
2014-08-27 |
delete general_emails in..@timberframeworks.co.uk |
2014-08-27 |
delete general_emails in..@timberframeworks.com |
2014-08-27 |
insert office_emails of..@timberframeworks.co.uk |
2014-08-27 |
insert office_emails of..@timberframeworks.com |
2014-08-27 |
delete email in..@timberframeworks.co.uk |
2014-08-27 |
delete email in..@timberframeworks.com |
2014-08-27 |
insert email of..@timberframeworks.co.uk |
2014-08-27 |
insert email of..@timberframeworks.com |
2014-07-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-07-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-06-17 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 11 PARK CIRCUS GLASGOW G3 6AX |
2013-12-07 |
insert address 225 WEST GEORGE STREET GLASGOW G2 2ND |
2013-12-07 |
update registered_address |
2013-11-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/11/2013 FROM
11 PARK CIRCUS
GLASGOW
G3 6AX |
2013-10-07 |
update returns_last_madeup_date 2012-09-26 => 2013-09-26 |
2013-10-07 |
update returns_next_due_date 2013-10-24 => 2014-10-24 |
2013-09-27 |
update statutory_documents 26/09/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-06-26 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-06-23 |
delete sic_code 2030 - Manufacture builders' carpentry & joinery |
2013-06-23 |
insert sic_code 16230 - Manufacture of other builders' carpentry and joinery |
2013-06-23 |
update returns_last_madeup_date 2011-09-26 => 2012-09-26 |
2013-06-23 |
update returns_next_due_date 2012-10-24 => 2013-10-24 |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-05-03 |
update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL |
2012-10-12 |
update statutory_documents 26/09/12 FULL LIST |
2012-06-25 |
update statutory_documents SECOND FILING WITH MUD 26/09/11 FOR FORM AR01 |
2012-06-18 |
update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL |
2011-10-20 |
update statutory_documents 26/09/11 FULL LIST |
2011-06-22 |
update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL |
2010-10-07 |
update statutory_documents 26/09/10 FULL LIST |
2010-10-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GORDON CHARLES TAYLOR / 26/09/2010 |
2010-10-07 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BG SECRETARIES LIMITED / 26/09/2010 |
2010-06-15 |
update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents 26/09/09 FULL LIST |
2009-07-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2009 FROM
11 WOODSIDE CRESCENT
GLASGOW
G3 7UL |
2009-06-03 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR LINDA COULSON |
2008-11-14 |
update statutory_documents GBP NC 10000/60000
04/11/08 |
2008-11-14 |
update statutory_documents FULLY PAID ALLOTMENTS MADE 04/11/2008 |
2008-11-07 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-11-06 |
update statutory_documents COMPANY NAME CHANGED RAM 205 LIMITED
CERTIFICATE ISSUED ON 06/11/08 |
2008-10-31 |
update statutory_documents SECRETARY APPOINTED BG SECRETARIES LIMITED |
2008-10-24 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BELLWETHER GREEN LIMITED |
2008-10-23 |
update statutory_documents DIRECTOR APPOINTED GORDON CHARLES TAYLOR |
2008-10-23 |
update statutory_documents DIRECTOR APPOINTED LINDA O'HARE COULSON |
2008-09-26 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |