NORTH YORKSHIRE TIMBER COMPANY LIMITED
Company number 01419058
- Company Overview for NORTH YORKSHIRE TIMBER COMPANY LIMITED (01419058)
- Filing history for NORTH YORKSHIRE TIMBER COMPANY LIMITED (01419058)
- People for NORTH YORKSHIRE TIMBER COMPANY LIMITED (01419058)
- Charges for NORTH YORKSHIRE TIMBER COMPANY LIMITED (01419058)
- More for NORTH YORKSHIRE TIMBER COMPANY LIMITED (01419058)
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) |
---|---|---|---|
27 Sep 2011 | CH03 | Secretary's details changed for Mr Alan Gulliver on 11 March 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Mr Alan Gulliver on 11 March 2011 | |
08 Aug 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
02 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
02 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
02 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
02 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 15 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 16 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
13 Oct 2010 | AA | Accounts for a medium company made up to 31 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 2 August 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Robert Timmens on 2 August 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Victor Paul Bellas on 2 August 2010 | |
11 Oct 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
24 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
24 Sep 2009 | AA | Accounts for a medium company made up to 31 March 2009 |