Background WavePink WaveYellow Wave

WESTERN TIMBER & BUILDING SUPPLIES LIMITED (05308248)

WESTERN TIMBER & BUILDING SUPPLIES LIMITED (05308248) is an active UK company. incorporated on 8 December 2004. with registered office in Bristol. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. WESTERN TIMBER & BUILDING SUPPLIES LIMITED has been registered for 21 years.

Company Number
05308248
Status
active
Type
ltd
Incorporated
8 December 2004
Age
21 years
Address
Olympus House Britannia Road, Bristol, BS34 5TA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN TIMBER & BUILDING SUPPLIES LIMITED

WESTERN TIMBER & BUILDING SUPPLIES LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. WESTERN TIMBER & BUILDING SUPPLIES LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05308248

LTD Company

Age

21 Years

Incorporated 8 December 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

THE YELLOW MOOSE LIMITED
From: 8 December 2004To: 16 August 2006
Contact
Address

Olympus House Britannia Road Patchway Bristol, BS34 5TA,

Previous Addresses

Unit 1 Barhams Close Off Wylds Road Bridgwater Somerset TA6 4DN
From: 1 February 2012To: 9 August 2016
Allerton Road Off Wylds Road Bridgwater Somerset TA6 4DN
From: 8 December 2004To: 1 February 2012
Timeline

8 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
Dec 04
Loan Cleared
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
14 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Mortgage Satisfy Charge Full
14 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Change Person Director Company With Change Date
13 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Legacy
4 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
14 January 2008
363sAnnual Return (shuttle)
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
123Notice of Increase in Nominal Capital
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
18 October 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
6 May 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
287Change of Registered Office
Legacy
16 January 2006
363sAnnual Return (shuttle)
Legacy
23 November 2005
287Change of Registered Office
Legacy
10 February 2005
287Change of Registered Office
Legacy
19 January 2005
225Change of Accounting Reference Date
Incorporation Company
8 December 2004
NEWINCIncorporation