- Company Overview for N.P. TIMBER COMPANY LIMITED (00714726)
- Filing history for N.P. TIMBER COMPANY LIMITED (00714726)
- People for N.P. TIMBER COMPANY LIMITED (00714726)
- Charges for N.P. TIMBER COMPANY LIMITED (00714726)
- More for N.P. TIMBER COMPANY LIMITED (00714726)
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) |
---|---|---|---|
14 Jan 2020 | MR04 | Satisfaction of charge 4 in full | |
14 Jan 2020 | MR04 | Satisfaction of charge 3 in full | |
14 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Sep 2017 | PSC01 | Notification of Steven Alfred Pozerskis as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC01 | Notification of Michael Frank Pozerskis as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC01 | Notification of Anthony Pozerskis as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC01 | Notification of Jayne Bridges as a person with significant control on 6 April 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 1 September 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 1 September 2016 with updates | |
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Sep 2015 | AP03 | Appointment of Mr Ronald Charles Bridges as a secretary on 17 September 2015 | |
18 Sep 2015 | TM02 | Termination of appointment of Filomena Lewis as a secretary on 17 September 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
|
|
06 Feb 2014 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | AP01 | Appointment of Mr Michael Frank Pozerskis as a director | |
06 Feb 2014 | AP01 | Appointment of Mr Steven Alfred Pozerskis as a director | |
05 Feb 2014 | AP01 | Appointment of Mrs Jayne Bridges as a director |