Advanced company searchLink opens in new window

KIRKSTALL TIMBER LIMITED

Company number 02752209

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)
04 Jan 2024 AAMD Amended accounts for a small company made up to 30 September 2023
06 Dec 2023 AA Full accounts made up to 30 September 2023
04 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
13 Dec 2021 AA Accounts for a small company made up to 30 September 2021
01 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
02 Dec 2020 AA Accounts for a small company made up to 30 September 2020
05 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
30 Jan 2020 AA Accounts for a small company made up to 30 September 2019
11 Dec 2019 AP01 Appointment of Mr Paul Anthony Fairhurst as a director on 10 December 2019
11 Dec 2019 AP01 Appointment of Sean Anthony Colleran as a director on 10 December 2019
06 Nov 2019 CS01 Confirmation statement made on 1 October 2019 with updates
15 Oct 2019 AA01 Previous accounting period shortened from 31 January 2020 to 30 September 2019
27 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
13 May 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 January 2019
06 Mar 2019 PSC07 Cessation of Robert James Paterson as a person with significant control on 31 January 2019
06 Mar 2019 PSC07 Cessation of Carl Hainsworth as a person with significant control on 31 January 2019
06 Mar 2019 PSC02 Notification of Viewstone Limited as a person with significant control on 31 January 2019
28 Feb 2019 TM01 Termination of appointment of Carl Hainsworth as a director on 31 January 2019
28 Feb 2019 TM02 Termination of appointment of Robert James Paterson as a secretary on 31 January 2019
28 Feb 2019 TM01 Termination of appointment of Robert James Paterson as a director on 31 January 2019
28 Feb 2019 AD01 Registered office address changed from Braithwaite Street Holbeck Leeds West Yorkshire LS11 9XE to Pellon Lane Sawmills Pellon Lane Halifax HX1 4PX on 28 February 2019
28 Feb 2019 AP01 Appointment of Mr Robert James Moore as a director on 31 January 2019
30 Jan 2019 MR01 Registration of charge 027522090004, created on 30 January 2019