- Company Overview for BEDFORD TIMBER (ST NEOTS) LIMITED (04035455)
- Filing history for BEDFORD TIMBER (ST NEOTS) LIMITED (04035455)
- People for BEDFORD TIMBER (ST NEOTS) LIMITED (04035455)
- Charges for BEDFORD TIMBER (ST NEOTS) LIMITED (04035455)
- More for BEDFORD TIMBER (ST NEOTS) LIMITED (04035455)
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) |
---|---|---|---|
16 Feb 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
08 Aug 2005 | 363s | Return made up to 13/07/05; full list of members | |
30 Mar 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
21 Jul 2004 | 363s | Return made up to 13/07/04; full list of members | |
02 Jul 2004 | AA | Total exemption small company accounts made up to 30 September 2003 | |
05 Aug 2003 | 363s | Return made up to 13/07/03; full list of members | |
01 Jul 2003 | AA | Total exemption small company accounts made up to 30 September 2002 | |
24 Sep 2002 | 363s | Return made up to 13/07/02; full list of members | |
09 May 2002 | AA | Total exemption small company accounts made up to 30 September 2001 | |
24 Dec 2001 | 225 | Accounting reference date extended from 31/07/01 to 30/09/01 | |
13 Aug 2001 | 88(2)R | Ad 13/07/00--------- £ si 1@1 | |
13 Aug 2001 | 363s | Return made up to 13/07/01; full list of members | |
07 Feb 2001 | 287 | Registered office changed on 07/02/01 from: mazar neville russell 19 goldington road bedford bedfordshire MK40 3JY | |
26 Oct 2000 | 288b | Secretary resigned | |
26 Oct 2000 | 288b | Director resigned | |
26 Oct 2000 | 288a | New secretary appointed | |
26 Oct 2000 | 288a | New director appointed | |
26 Oct 2000 | 288a | New director appointed | |
13 Jul 2000 | NEWINC | Incorporation |