Advanced company searchLink opens in new window

NORTH YORKSHIRE TIMBER COMPANY LIMITED

Company number 01419058

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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