- Company Overview for SOMERSET TIMBER PRODUCTS LIMITED (03441466)
- Filing history for SOMERSET TIMBER PRODUCTS LIMITED (03441466)
- People for SOMERSET TIMBER PRODUCTS LIMITED (03441466)
- Charges for SOMERSET TIMBER PRODUCTS LIMITED (03441466)
- Insolvency for SOMERSET TIMBER PRODUCTS LIMITED (03441466)
- More for SOMERSET TIMBER PRODUCTS LIMITED (03441466)
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) |
---|---|---|---|
27 Jul 2000 | 288b | Secretary resigned | |
21 Jul 2000 | AA | Accounts for a small company made up to 30 September 1999 | |
27 Jun 2000 | 288a | New director appointed | |
25 Feb 2000 | 288b | Director resigned | |
25 Feb 2000 | 288a | New secretary appointed | |
25 Feb 2000 | 288b | Secretary resigned | |
10 Jan 2000 | 363s | Return made up to 29/09/99; full list of members | |
13 Dec 1999 | 287 | Registered office changed on 13/12/99 from: unit 2 east quay bridgwater somerset TA6 4ND | |
14 Jul 1999 | AA | Accounts for a small company made up to 30 September 1998 | |
30 Dec 1998 | 363s | Return made up to 29/09/98; full list of members | |
30 Dec 1998 | 288a | New secretary appointed | |
30 Dec 1998 | 288b | Secretary resigned;director resigned | |
18 Feb 1998 | 395 | Particulars of mortgage/charge | |
06 Nov 1997 | 288a | New secretary appointed;new director appointed | |
06 Nov 1997 | 288a | New director appointed | |
06 Nov 1997 | 288a | New director appointed | |
06 Nov 1997 | 288b | Director resigned | |
06 Nov 1997 | 288b | Secretary resigned | |
06 Nov 1997 | 287 | Registered office changed on 06/11/97 from: pembroke house 7 brunswick square bristol BS2 8PE | |
31 Oct 1997 | CERTNM | Company name changed colkin LIMITED\certificate issued on 03/11/97 | |
29 Sep 1997 | NEWINC | Incorporation |