Advanced company searchLink opens in new window

ST ANNES TIMBER SUPPLIES LIMITED

Company number 01407772

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)
07 Jun 2016 AD03 Register(s) moved to registered inspection location 327 Clifton Drive South Lytham St Annes Lancashire FY8 1HN
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 4,502
03 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4,502
16 Dec 2014 TM01 Termination of appointment of Roy Osmond Naftel as a director on 13 October 2014
20 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Dec 2013 CH01 Director's details changed for Mrs Cheryl Anne Naftel on 15 November 2013
11 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4,502
11 Dec 2013 CH01 Director's details changed for Mrs Cheryl Anne Ogden on 1 November 2013
24 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
21 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
13 Dec 2011 AD04 Register(s) moved to registered office address
15 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 27 November 2010 with full list of shareholders
13 Jan 2011 CH01 Director's details changed for Mrs Susan Elizabeth Barnacle on 1 January 2010
01 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH01 Director's details changed for Mrs Cheryl Anne Ogden on 21 November 2009
08 Dec 2009 CH01 Director's details changed for Simon Christopher Read on 21 November 2009
08 Dec 2009 CH01 Director's details changed for Mr Roy Osmond Naftel on 21 November 2009