- Company Overview for CORNWALL TIMBER FRAMES LIMITED (01761358)
- Filing history for CORNWALL TIMBER FRAMES LIMITED (01761358)
- People for CORNWALL TIMBER FRAMES LIMITED (01761358)
- Charges for CORNWALL TIMBER FRAMES LIMITED (01761358)
- More for CORNWALL TIMBER FRAMES LIMITED (01761358)
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) |
---|---|---|---|
19 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | AD01 | Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to 9 Heron Close Tresillian Truro TR2 4BH on 20 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with no updates | |
07 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
31 Jan 2022 | CS01 | Confirmation statement made on 31 January 2022 with updates | |
14 Aug 2021 | CH01 | Director's details changed for Mr Anthony Duncan Worden on 30 July 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
26 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Feb 2020 | CS01 | Confirmation statement made on 31 January 2020 with updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
15 Feb 2019 | PSC05 | Change of details for Cathedral Homes Limited as a person with significant control on 3 December 2018 | |
15 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
15 Feb 2019 | PSC02 | Notification of Cathedral Homes Limited as a person with significant control on 1 February 2018 | |
15 Feb 2019 | PSC07 | Cessation of Antony Duncan Worden as a person with significant control on 1 February 2018 | |
15 Feb 2019 | PSC07 | Cessation of Jennifer French as a person with significant control on 1 February 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from Lynn Allen the Avenue Truro Cornwall TR1 1HT to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 3 December 2018 | |
14 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
15 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
25 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
|