- Company Overview for MHK TIMBER AND VENEERS LIMITED (08136929)
- Filing history for MHK TIMBER AND VENEERS LIMITED (08136929)
- People for MHK TIMBER AND VENEERS LIMITED (08136929)
- More for MHK TIMBER AND VENEERS LIMITED (08136929)
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 |