Advanced company searchLink opens in new window

BARNSWELL TIMBER LIMITED

Company number 07441960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 200
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
  • ANNOTATION Director's name Malcolm Alan Craig.
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 19 March 2012
  • GBP 200
27 Mar 2012 SH08 Change of share class name or designation
27 Mar 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Comp not have auth cap & cap clause cease 19/03/2012