Advanced company searchLink opens in new window

GLOBAL TIMBER PRODUCTS LTD

Company number 07009898

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)
20 Nov 2014 MR01 Registration of charge 070098980003, created on 13 November 2014
04 Nov 2014 MR01 Registration of charge 070098980002, created on 30 October 2014
30 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
06 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
14 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
21 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Sep 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Sep 2011 SH08 Change of share class name or designation
19 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
22 Dec 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Dec 2010 AA Total exemption small company accounts made up to 30 September 2010
05 Nov 2010 CH01 Director's details changed for Benn Brown on 26 October 2010
05 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mr Ian Mark Freeman on 1 August 2010
24 Sep 2010 CH01 Director's details changed for Mr Robert James Grant on 1 August 2010
12 May 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 100
21 Apr 2010 AP01 Appointment of Benn Brown as a director
15 Mar 2010 AD01 Registered office address changed from Unit 20a Boston Industrial Estate Power Station Road Rugeley Staffordshire WS15 2HS on 15 March 2010
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
09 Nov 2009 AD01 Registered office address changed from Barn 8 Office 1 Dunston Business Village Stafford Road Dunston ST18 9AD United Kingdom on 9 November 2009
09 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
04 Sep 2009 NEWINC Incorporation