- Company Overview for TIMBERSTRUC LIMITED (11809274)
- Filing history for TIMBERSTRUC LIMITED (11809274)
- People for TIMBERSTRUC LIMITED (11809274)
- Charges for TIMBERSTRUC LIMITED (11809274)
- More for TIMBERSTRUC LIMITED (11809274)
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 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with updates | |
12 Jun 2024 | PSC02 | Notification of Honley Investments Limited as a person with significant control on 1 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Mr Simon Capewell on 29 June 2022 | |
13 Jul 2022 | PSC04 | Change of details for Mr Simon Capewell as a person with significant control on 29 June 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with no updates | |
16 Mar 2022 | AD01 | Registered office address changed from New Connexion House 2 Marsh Lane Shepley Huddersfield West Yorkshire HD8 8AE England to Unit 16B Horbury Junction Industrial Estate Calder Vale Road, Horbury Wakefield WF4 5ER on 16 March 2022 | |
25 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 1 April 2020
|
|
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Nov 2020 | MA | Memorandum and Articles of Association | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | AP01 | Appointment of Mr Gary Eastwood as a director on 1 November 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
23 Oct 2019 | CH01 | Director's details changed for Mr Simon Capewell on 23 October 2019 | |
23 Oct 2019 | PSC04 | Change of details for Mr Simon Capewell as a person with significant control on 23 October 2019 | |
15 Oct 2019 | AA01 | Current accounting period extended from 28 February 2020 to 31 March 2020 | |
19 Aug 2019 | MR01 | Registration of charge 118092740001, created on 19 August 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Timothy Capewell as a director on 26 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Mr Jon Michael Lee as a director on 26 June 2019 |