- Company Overview for TADCASTER TIMBER PRODUCTS LIMITED (12525710)
- Filing history for TADCASTER TIMBER PRODUCTS LIMITED (12525710)
- People for TADCASTER TIMBER PRODUCTS LIMITED (12525710)
- More for TADCASTER TIMBER PRODUCTS LIMITED (12525710)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from 12 Grange Road Tadcaster LS24 8AL England to 3 East Bank Sherburn in Elmet Leeds LS25 6BX on 10 January 2025 | |
04 Sep 2024 | CS01 | Confirmation statement made on 29 July 2024 with no updates | |
01 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
04 Sep 2023 | CS01 | Confirmation statement made on 29 July 2023 with no updates | |
10 Aug 2023 | AD01 | Registered office address changed from 130 High Street Boston Spa Wetherby LS23 6BW United Kingdom to 12 Grange Road Tadcaster LS24 8AL on 10 August 2023 | |
10 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
03 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
27 Oct 2021 | AP01 | Appointment of Mr Peter Kenneth Brook as a director on 27 October 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with updates | |
17 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
03 Aug 2020 | TM01 | Termination of appointment of Joshua Tinker as a director on 3 August 2020 | |
27 Apr 2020 | CH01 | Director's details changed for Mr Joseph Brook on 27 April 2020 | |
27 Apr 2020 | PSC04 | Change of details for Mr Joseph Brook as a person with significant control on 27 April 2020 | |
19 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-19
|