- Company Overview for GLOSFORD TIMBER SOLUTIONS LIMITED (06225466)
- Filing history for GLOSFORD TIMBER SOLUTIONS LIMITED (06225466)
- People for GLOSFORD TIMBER SOLUTIONS LIMITED (06225466)
- Charges for GLOSFORD TIMBER SOLUTIONS LIMITED (06225466)
- More for GLOSFORD TIMBER SOLUTIONS LIMITED (06225466)
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 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
15 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
28 Apr 2023 | CH01 | Director's details changed for Mr James Joseph Kelly on 28 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
10 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
26 Apr 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
12 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
21 Jul 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 31 December 2020 | |
27 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
02 Sep 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
01 Sep 2020 | AA01 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 | |
24 Jul 2020 | MR01 | Registration of charge 062254660005, created on 23 July 2020 | |
14 May 2020 | MR04 | Satisfaction of charge 3 in full | |
14 May 2020 | MR04 | Satisfaction of charge 4 in full | |
01 May 2020 | PSC01 | Notification of Stephen Trevor Thompstone as a person with significant control on 31 December 2019 | |
01 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
01 May 2020 | PSC02 | Notification of Wyckham Blackwell Holdings Limited as a person with significant control on 31 December 2019 | |
01 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 May 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from Glosford Site Holmer Road Hereford Herefordshire HR4 9BP to Wyckham Blackwell Ltd Wyckham Way, Old Station Road Hampton-in-Arden Solihull B92 0HB on 6 January 2020 | |
06 Jan 2020 | PSC08 | Notification of a person with significant control statement | |
06 Jan 2020 | AP01 | Appointment of Mr James Kelly as a director on 31 December 2019 | |
06 Jan 2020 | AP01 | Appointment of Mr Stephen Trevor Thompstone as a director on 31 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Michael Fleming as a director on 31 December 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Paul Matthew Jones as a director on 31 December 2019 |