Advanced company searchLink opens in new window

SIBERIAN TIMBER (U.K.) LIMITED

Company number 04377063

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)
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
04 Apr 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
20 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
10 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Feb 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
17 Jan 2014 MR04 Satisfaction of charge 4 in full
17 Jan 2014 MR04 Satisfaction of charge 3 in full
10 Jan 2014 MR01 Registration of charge 043770630005
10 Jan 2014 MR01 Registration of charge 043770630006
04 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Mar 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
21 Feb 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
06 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Mr. Robert Eifion Wynne on 25 February 2010
16 Mar 2010 CH01 Director's details changed for Renat Vakhidov on 25 February 2010
09 Mar 2010 TM01 Termination of appointment of Renat Vakhidov as a director
24 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009