- Company Overview for WINGATE TIMBER LIMITED (14634661)
- Filing history for WINGATE TIMBER LIMITED (14634661)
- People for WINGATE TIMBER LIMITED (14634661)
- Charges for WINGATE TIMBER LIMITED (14634661)
- More for WINGATE TIMBER LIMITED (14634661)
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) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
01 Aug 2024 | AP01 | Appointment of Mr William Myers as a director on 1 August 2024 | |
02 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
31 Jan 2024 | AP01 | Appointment of Mr David Irvine as a director on 31 January 2024 | |
31 Jan 2024 | AP01 | Appointment of Mr Henrik Warrer as a director on 31 January 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets, Wynyard Park House Wynyard Park Wynyard Billingham TS22 5TB on 19 January 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from 15 Iderton Road Stockton on Tees TS18 2SR England to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 17 January 2024 | |
17 Jan 2024 | PSC04 | Change of details for Mr Alastair Roderick Donald Macleod as a person with significant control on 17 January 2024 | |
17 Jan 2024 | CH01 | Director's details changed for Mr Alastair Roderick Donald Macleod on 17 January 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 15 Iderton Road Stockton on Tees TS18 2SR on 16 January 2024 | |
03 Oct 2023 | MR01 | Registration of charge 146346610002, created on 18 September 2023 | |
28 Sep 2023 | MR01 | Registration of charge 146346610001, created on 18 September 2023 | |
02 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-02
|