- Company Overview for SEVERN OAK TIMBER FRAMES LTD (05814728)
- Filing history for SEVERN OAK TIMBER FRAMES LTD (05814728)
- People for SEVERN OAK TIMBER FRAMES LTD (05814728)
- Charges for SEVERN OAK TIMBER FRAMES LTD (05814728)
- Insolvency for SEVERN OAK TIMBER FRAMES LTD (05814728)
- More for SEVERN OAK TIMBER FRAMES LTD (05814728)
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 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
03 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 6 December 2018
|
|
22 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Aug 2018 | MR04 | Satisfaction of charge 058147280002 in full | |
14 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
20 Mar 2018 | MR01 | Registration of charge 058147280004, created on 16 March 2018 | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
07 Jul 2016 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
16 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Dec 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 | |
19 Oct 2015 | MR01 | Registration of charge 058147280003, created on 7 October 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 May 2015 | CH01 | Director's details changed for Mrs Nicola Janet Onions on 10 May 2015 | |
12 May 2015 | CH03 | Secretary's details changed for Mr William Onions on 10 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from 15 Bridge Road Wellington Telford Shropshire TF1 1EB to The Poplars Lightmoor Road Lightmoor Telford Shropshire TF4 3QN on 6 May 2015 | |
06 May 2015 | CH01 | Director's details changed for Mrs Nicola Janet Onions on 6 May 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr William Onions on 6 May 2015 | |
06 May 2015 | CH01 | Director's details changed for Mr William Onions on 6 May 2015 | |
30 Jan 2015 | MR01 | Registration of charge 058147280002, created on 27 January 2015 |