Advanced company searchLink opens in new window

COUNTRYSIDE TIMBER PRODUCTS LTD

Company number 12463644

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)
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
01 Aug 2023 CH01 Director's details changed for Barry John Gray on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Suzanne Gray as a director on 1 August 2023
19 Jun 2023 AD01 Registered office address changed from Unit 1 Lords Fold Rainford St. Helens WA11 8AB England to Unit 1 Lower Shades Farm Lords Fold Rainford St. Helens WA11 8AB on 19 June 2023
19 Jun 2023 AD01 Registered office address changed from Countryside Timber Products Ltd 6 Croftlands Orrell Wigan Great Manchester WN5 7AD England to Unit 1 Lords Fold Rainford St. Helens WA11 8AB on 19 June 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
14 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
01 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
16 Aug 2021 AD01 Registered office address changed from 11 st Helens Well Tarleton, Preston Lancashire PR4 6NB United Kingdom to Countryside Timber Products Ltd 6 Croftlands Orrell Wigan Great Manchester WN5 7AD on 16 August 2021
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
16 Nov 2020 AD01 Registered office address changed from 11 st Helens Well Tarleton, Preston Lancashire PR4 6NB United Kingdom to 11 st Helens Well Tarleton, Preston Lancashire PR4 6NB on 16 November 2020
16 Nov 2020 AD01 Registered office address changed from 11 11 st Helens Well Tarleton, Preston Lancashire PR4 6NB England to 11 st Helens Well Tarleton, Preston Lancashire PR4 6NB on 16 November 2020
16 Nov 2020 AP01 Appointment of Mrs Suzanne Gray as a director on 14 November 2020
16 Nov 2020 AD01 Registered office address changed from Technology House 2 Lissadel Street Salford Manchester M6 6AP England to 11 11 st Helens Well Tarleton, Preston Lancashire PR4 6NB on 16 November 2020
06 Mar 2020 AA01 Current accounting period extended from 28 February 2021 to 31 March 2021
14 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-02-14
  • GBP 100