Advanced company searchLink opens in new window

MHK TIMBER AND VENEERS LIMITED

Company number 08136929

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)
12 Aug 2024 CS01 Confirmation statement made on 10 July 2024 with no updates
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 27 July 2022
05 Apr 2023 AA01 Previous accounting period extended from 27 July 2022 to 31 July 2022
27 Jul 2022 AA Total exemption full accounts made up to 27 July 2021
21 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
21 Jul 2022 AD01 Registered office address changed from C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd to 7 Princes Square Harrogate HG1 1nd on 21 July 2022
27 Jul 2021 AA Total exemption full accounts made up to 31 July 2020
13 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
27 Apr 2021 AA01 Previous accounting period shortened from 28 July 2020 to 27 July 2020
22 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
26 Jun 2020 AA Total exemption full accounts made up to 31 July 2019
27 Apr 2020 AA01 Previous accounting period shortened from 29 July 2019 to 28 July 2019
30 Aug 2019 AA Total exemption full accounts made up to 31 July 2018
16 Aug 2019 CH01 Director's details changed for Michael Howard Kremer on 7 August 2019
16 Aug 2019 PSC04 Change of details for Mr Michael Howard Kremer as a person with significant control on 7 August 2019
17 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
27 Mar 2019 AA01 Previous accounting period shortened from 30 July 2018 to 29 July 2018
01 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
19 Apr 2018 AD01 Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 19 April 2018
12 Apr 2018 AD01 Registered office address changed from Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
21 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
11 Jul 2017 PSC04 Change of details for Mr Michael Howard Kremer as a person with significant control on 27 April 2017