- Company Overview for BARNSWELL TIMBER LIMITED (07441960)
- Filing history for BARNSWELL TIMBER LIMITED (07441960)
- People for BARNSWELL TIMBER LIMITED (07441960)
- Charges for BARNSWELL TIMBER LIMITED (07441960)
- More for BARNSWELL TIMBER LIMITED (07441960)
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) |
---|---|---|---|
21 Nov 2017 | CH01 | Director's details changed for Mr Alan Peddie Craig on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Malcolm Alan Craig on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Andrew Thomas Craig on 21 November 2017 | |
21 Nov 2017 | CH01 | Director's details changed for Mr Simon Leslie Feeney on 21 November 2017 | |
03 Jul 2017 | PSC04 | Change of details for Mr Andrew Thomas Craig as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Andrew Thomas Craig on 30 June 2017 | |
14 Feb 2017 | CH01 | Director's details changed for Mr Andrew Jonathan Mccourt Sandham on 2 December 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Aug 2016 | AD01 | Registered office address changed from Barnswell House Exton Road Whitwell Oakham Rutland LE15 8BN to New Mills North Witham Road South Witham Grantham Lincs NG33 5QQ on 12 August 2016 | |
24 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
20 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | CH01 | Director's details changed for Mr Malcolm Craig on 11 February 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Mar 2014 | MR01 | Registration of charge 074419600002 | |
17 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
11 Dec 2012 | CH01 | Director's details changed for Mr Malcolm Craig on 1 November 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Jun 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
27 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 19 March 2012
|
|
27 Mar 2012 | SH08 | Change of share class name or designation | |
27 Mar 2012 | RESOLUTIONS |
Resolutions
|