- Company Overview for ST ANNES TIMBER SUPPLIES LIMITED (01407772)
- Filing history for ST ANNES TIMBER SUPPLIES LIMITED (01407772)
- People for ST ANNES TIMBER SUPPLIES LIMITED (01407772)
- Charges for ST ANNES TIMBER SUPPLIES LIMITED (01407772)
- More for ST ANNES TIMBER SUPPLIES LIMITED (01407772)
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
|
|
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
|
|
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
|
|
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 |