- Company Overview for AKZ TIMBER LIMITED (06910651)
- Filing history for AKZ TIMBER LIMITED (06910651)
- People for AKZ TIMBER LIMITED (06910651)
- More for AKZ TIMBER LIMITED (06910651)
| 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 May 2025 | CS01 | Confirmation statement made on 27 May 2025 with no updates | |
| 11 Apr 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 05 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 30 May 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
| 25 Mar 2024 | AD01 | Registered office address changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF to 37 Riverside House River Lawn Road Tonbridge Kent TN9 1EP on 25 March 2024 | |
| 22 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
| 26 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 27 May 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
| 01 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 07 Jul 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates | |
| 10 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 14 May 2021 | SH01 |
Statement of capital following an allotment of shares on 31 December 2020
|
|
| 01 Jun 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
| 02 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 30 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with updates | |
| 30 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
| 19 Feb 2019 | TM01 | Termination of appointment of David Michael Hayes as a director on 1 December 2018 | |
| 23 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
| 15 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with updates | |
| 31 May 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
| 28 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
| 22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
| 03 Nov 2016 | AP01 | Appointment of David Michael Hayes as a director on 1 November 2016 | |
| 30 Jun 2016 | AP01 | Appointment of Francesca Catherine Hayes as a director on 1 June 2016 | |
| 07 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|