Advanced company searchLink opens in new window

BSW TIMBER SOLUTIONS LTD

Company number 02541468

Filter by category

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)
02 Dec 2020 TM01 Termination of appointment of Kurt Olof Jerry Larsson as a director on 1 December 2020
02 Dec 2020 TM01 Termination of appointment of Emyrs John Griffiths as a director on 1 December 2020
21 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
29 Jan 2020 AP01 Appointment of Mr Kurt Olof Jerry Larsson as a director on 16 January 2020
19 Sep 2019 AA Full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 9 September 2018 with no updates
17 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-16
12 Feb 2018 PSC05 Change of details for Sca Timber Ab as a person with significant control on 6 February 2018
21 Dec 2017 AP01 Appointment of Mr per Markus Henningsson as a director on 21 December 2017
21 Dec 2017 TM01 Termination of appointment of Anders Ingvar Ek as a director on 21 December 2017
02 Oct 2017 AA Full accounts made up to 31 December 2016
29 Sep 2017 CS01 Confirmation statement made on 9 September 2017 with no updates
30 Dec 2016 AUD Auditor's resignation
30 Dec 2016 AUD Auditor's resignation
19 Dec 2016 AP01 Appointment of Mr John Bruce Mckay as a director on 5 September 2016
19 Dec 2016 TM01 Termination of appointment of John Michael Lloyd as a director on 16 December 2016
17 Oct 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 CS01 Confirmation statement made on 9 September 2016 with updates
14 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2,000,000
23 Sep 2015 CH01 Director's details changed for Raymond Alan Mills on 23 September 2015
21 Sep 2015 AP01 Appointment of Mr John Michael Lloyd as a director on 29 June 2015
09 Mar 2015 TM01 Termination of appointment of Michael Anthony Kenny as a director on 6 March 2015