- Company Overview for SCANDIC TIMBER (UK) LIMITED (06942145)
- Filing history for SCANDIC TIMBER (UK) LIMITED (06942145)
- People for SCANDIC TIMBER (UK) LIMITED (06942145)
- More for SCANDIC TIMBER (UK) LIMITED (06942145)
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) |
---|---|---|---|
13 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Jul 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
16 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Jan 2015 | AP03 | Appointment of Mr Ian Robert Caley as a secretary on 2 January 2015 | |
06 Jan 2015 | AP01 | Appointment of Mr Ian Robert Caley as a director on 2 January 2015 | |
06 Jan 2015 | TM01 | Termination of appointment of Linda Magone as a director on 2 January 2015 | |
06 Jan 2015 | TM02 | Termination of appointment of Linda Magone as a secretary on 2 January 2015 | |
30 Sep 2014 | CH01 | Director's details changed for Ms Linda Magone on 24 September 2014 | |
30 Sep 2014 | CH03 | Secretary's details changed for Ms Linda Magone on 24 September 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
22 Jul 2014 | AD02 | Register inspection address has been changed from Hideaway House Smiths Lane Snitterfield Stratford-upon-Avon Warwickshire CV37 0JY England to Regent House 3Rd Floor Bath Avenue Wolverhampton WV1 4EG | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | TM01 | Termination of appointment of Ian Caley as a director | |
06 Mar 2014 | AP03 | Appointment of Ms Linda Magone as a secretary | |
04 Mar 2014 | AP01 | Appointment of Mr Andris Jansons as a director | |
18 Feb 2014 | AP01 | Appointment of Ms Linda Magone as a director | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
09 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Aug 2011 | AR01 | Annual return made up to 23 June 2011 with full list of shareholders | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 23 June 2010 with full list of shareholders |