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)
16 Sep 2009 363a Return made up to 02/08/09; full list of members
16 Sep 2009 288c Director and secretary's change of particulars / alan gulliver / 01/04/2009
16 Sep 2009 288c Director's change of particulars / nicholas kershaw / 01/04/2009
16 Sep 2009 288c Director and secretary's change of particulars / alan gulliver / 01/04/2009
15 Sep 2009 288c Director's change of particulars / nicholas kershaw / 01/04/2009
15 Sep 2009 288c Director and secretary's change of particulars / alan gulliver / 01/04/2009
16 Apr 2009 288b Appointment terminated director peter kershaw
05 Feb 2009 363a Return made up to 02/08/08; full list of members
03 Nov 2008 AA Accounts for a medium company made up to 31 March 2008
30 Nov 2007 288a New director appointed
30 Nov 2007 288a New director appointed
03 Oct 2007 363s Return made up to 02/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
24 Sep 2007 AA Accounts for a medium company made up to 31 March 2007
03 May 2007 395 Particulars of mortgage/charge
12 Dec 2006 AA Accounts for a medium company made up to 31 March 2006
27 Sep 2006 363s Return made up to 02/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
27 Sep 2005 AA Accounts for a medium company made up to 31 March 2005
12 Aug 2005 363s Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
29 Mar 2005 287 Registered office changed on 29/03/05 from: springwell lane northallerton north yorkshire DL7 8QJ
31 Jan 2005 AA Accounts for a medium company made up to 31 March 2004
19 Aug 2004 395 Particulars of mortgage/charge
12 Aug 2004 363s Return made up to 02/08/04; full list of members
22 Apr 2004 155(6)a Declaration of assistance for shares acquisition
14 Apr 2004 288c Director's particulars changed
10 Apr 2004 395 Particulars of mortgage/charge