Advanced company searchLink opens in new window

HI-TEC TIMBER MERCHANTS LIMITED

Company number 04938102

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)
03 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Dec 2015 AP03 Appointment of Mr Peter Murray Austin as a secretary on 15 December 2015
30 Dec 2015 TM01 Termination of appointment of Shaun Edward Cotter as a director on 15 December 2015
30 Dec 2015 TM01 Termination of appointment of Jennifer Anne Austin as a director on 15 December 2015
30 Dec 2015 TM02 Termination of appointment of Jennifer Anne Austin as a secretary on 15 December 2015
23 Nov 2015 AP01 Appointment of Mr Peter Murray Austin as a director on 22 November 2015
05 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 120
03 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 120
25 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 120
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AD01 Registered office address changed from , Preston Park House South Road, Brighton, BN1 6SB, England on 1 May 2013
01 May 2013 AD01 Registered office address changed from , 40 Ebenezer Apartments 24 Ivory Place, Brighton, Sussex, BN2 9AB on 1 May 2013
08 Nov 2012 TM01 Termination of appointment of Robert Scott as a director
06 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
06 Nov 2012 TM01 Termination of appointment of Robert Scott as a director
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
07 Nov 2011 CH01 Director's details changed for Robert Walter Charles Scott on 4 October 2011
04 Nov 2011 CH01 Director's details changed for Miss Jennifer Anne Austin on 4 October 2011
04 Nov 2011 CH03 Secretary's details changed for Jennifer Anne Austin on 4 January 2011
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
04 Jan 2011 AA Total exemption full accounts made up to 31 December 2009