Advanced company searchLink opens in new window

C S B TIMBER LIMITED

Company number 02986010

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)
09 Nov 2018 PSC04 Change of details for Mr Stephen Alfred Grady as a person with significant control on 10 October 2018
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
13 Apr 2018 TM01 Termination of appointment of Alex Theobald as a director on 31 January 2018
23 Feb 2018 SH08 Change of share class name or designation
20 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
14 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Jul 2015 CH01 Director's details changed for Brian Michael Bargwell on 14 July 2015
14 Jul 2015 CH03 Secretary's details changed for Brian Michael Bargwell on 14 July 2015
18 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
17 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 2 November 2013
Statement of capital on 2013-12-09
  • GBP 1,000
25 Nov 2013 CH01 Director's details changed for Brian Michael Bargwell on 25 November 2013
25 Nov 2013 CH03 Secretary's details changed for Brian Michael Bargwell on 25 November 2013
25 Nov 2013 CH01 Director's details changed for Mr Alex Theobald on 25 November 2013
25 Nov 2013 CH01 Director's details changed for Stephen Alfred Grady on 25 November 2013
25 Nov 2013 AD01 Registered office address changed from 6 Dominus Way Meridian Business Park Leicester LE19 1RP on 25 November 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders