- Company Overview for SUFFOLK TIMBER PRODUCTS LIMITED (09947535)
- Filing history for SUFFOLK TIMBER PRODUCTS LIMITED (09947535)
- People for SUFFOLK TIMBER PRODUCTS LIMITED (09947535)
- Charges for SUFFOLK TIMBER PRODUCTS LIMITED (09947535)
- More for SUFFOLK TIMBER PRODUCTS LIMITED (09947535)
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) |
---|---|---|---|
15 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with updates | |
17 Jan 2024 | CH01 | Director's details changed for Ms Elizabeth Jane Stroud on 12 May 2023 | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
12 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
14 May 2020 | MR01 | Registration of charge 099475350002, created on 29 April 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
18 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
18 Jan 2020 | PSC04 | Change of details for Mr George Thomas Corrie as a person with significant control on 31 December 2019 | |
18 Jan 2020 | CH01 | Director's details changed for Mr George Thomas Corrie on 31 December 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
18 Dec 2018 | TM01 | Termination of appointment of Christopher Charles Fearns as a director on 1 October 2018 | |
28 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
27 Aug 2018 | AD01 | Registered office address changed from 34 Napier Road Bromley Kent BR2 9JA England to The Old Parachute Shop Bury Road Lavenham Sudbury Suffolk CO10 9GN on 27 August 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
27 Jun 2017 | PSC04 | Change of details for Mr George Thomas Corrie as a person with significant control on 10 May 2017 | |
10 May 2017 | CH01 | Director's details changed for Mr George Thomas Corrie on 10 May 2017 | |
10 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
10 May 2017 | AP01 | Appointment of Ms Elizabeth Jane Stroud as a director on 10 May 2017 | |
10 May 2017 | AP01 | Appointment of Mr Christopher Charles Fearns as a director on 10 May 2017 |