- Company Overview for INSPIRE TIMBER FRAME LIMITED (07941737)
- Filing history for INSPIRE TIMBER FRAME LIMITED (07941737)
- People for INSPIRE TIMBER FRAME LIMITED (07941737)
- Registers for INSPIRE TIMBER FRAME LIMITED (07941737)
- More for INSPIRE TIMBER FRAME LIMITED (07941737)
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 Apr 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
15 Mar 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
18 Oct 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 8 February 2023 with updates | |
28 Feb 2023 | CH01 | Director's details changed for Mr Paul Roger Timby on 8 February 2023 | |
08 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
11 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
11 Mar 2020 | PSC07 | Cessation of Karen Timby as a person with significant control on 1 March 2020 | |
11 Mar 2020 | PSC07 | Cessation of Neil Edward Timby as a person with significant control on 1 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Paul Roger Timby as a director on 1 March 2020 | |
11 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 1 March 2020
|
|
02 Mar 2020 | PSC01 | Notification of Karen Timby as a person with significant control on 6 April 2016 | |
26 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
27 Jan 2020 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
27 Jan 2020 | AD02 | Register inspection address has been changed from Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR United Kingdom to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
27 Jan 2020 | AD02 | Register inspection address has been changed to Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
24 Jan 2020 | CH01 | Director's details changed for Mr Neil Edward Timby on 24 January 2020 | |
24 Jan 2020 | PSC04 | Change of details for Mr Neil Edward Timby as a person with significant control on 6 April 2016 | |
15 Jan 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates |