BLACKTHORN TIMBER WINDOWS (NE) LIMITED
Company number 07075516
- Company Overview for BLACKTHORN TIMBER WINDOWS (NE) LIMITED (07075516)
- Filing history for BLACKTHORN TIMBER WINDOWS (NE) LIMITED (07075516)
- People for BLACKTHORN TIMBER WINDOWS (NE) LIMITED (07075516)
- More for BLACKTHORN TIMBER WINDOWS (NE) LIMITED (07075516)
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) |
---|---|---|---|
06 Jun 2015 | CONNOT | Change of name notice | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Nov 2013 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
20 Nov 2013 | AD02 | Register inspection address has been changed from Black House Dipton Mill Road Hexham Northumberland NE46 1RZ United Kingdom | |
20 Nov 2013 | CH01 | Director's details changed for Caroline Forster on 1 September 2012 | |
20 Nov 2013 | AD04 | Register(s) moved to registered office address | |
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
07 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Duncan Sidney Forster on 13 November 2011 | |
05 Dec 2011 | CH01 | Director's details changed for Caroline Forster on 13 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
22 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
22 Nov 2011 | AD02 | Register inspection address has been changed | |
22 Nov 2011 | CH01 | Director's details changed for Caroline Forster on 13 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Duncan Sidney Forster on 13 November 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
23 Mar 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 December 2010 | |
18 Mar 2011 | AD01 | Registered office address changed from , Mallan House Bridge End, Hexham, NE46 4DQ, United Kingdom on 18 March 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
13 Nov 2009 | NEWINC |
Incorporation
|