Advanced company searchLink opens in new window

N.P. TIMBER COMPANY LIMITED

Company number 00714726

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)
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
  • GBP 999
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
  • GBP 999
06 Feb 2014 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 999
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