SURREY HILLS CARPENTRY & OAK FRAMING LTD
Company number 09541206
- Company Overview for SURREY HILLS CARPENTRY & OAK FRAMING LTD (09541206)
- Filing history for SURREY HILLS CARPENTRY & OAK FRAMING LTD (09541206)
- People for SURREY HILLS CARPENTRY & OAK FRAMING LTD (09541206)
- More for SURREY HILLS CARPENTRY & OAK FRAMING LTD (09541206)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Apr 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
17 May 2019 | PSC01 | Notification of Matthew Truseler as a person with significant control on 31 December 2017 | |
14 May 2019 | PSC04 | Change of details for a person with significant control | |
13 May 2019 | PSC07 | Cessation of Stephen Westwood as a person with significant control on 31 December 2017 | |
03 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with no updates | |
06 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
30 May 2018 | SH20 | Statement by Directors | |
30 May 2018 | SH19 |
Statement of capital on 30 May 2018
|
|
30 May 2018 | CAP-SS | Solvency Statement dated 31/03/18 | |
30 May 2018 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2018 | TM01 | Termination of appointment of Richard William Keenan as a director on 31 March 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Stephen Westwood as a director on 31 December 2017 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates |