(CH01) On 2023-06-02 director's details were changed
filed on: 30th, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-06-02
filed on: 30th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-04-28
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 24th, April 2023
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 30th, May 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2022-04-28
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-28
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 30th, April 2021
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control 2020-11-02
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020-11-02 director's details were changed
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-04-28
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 29th, April 2020
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 7th, June 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 2019-04-28
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2018-04-28
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY. Change occurred on 2017-06-08. Company's previous address: Charterford House 75 London Road Headington Oxford OX3 9BB.
filed on: 8th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-28
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 19th, April 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-04-28
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 3rd, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-04-28
filed on: 15th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2015-04-30 to 2014-12-31
filed on: 28th, April 2015
| accounts
|
Free Download
|
(AP01) New director was appointed on 2014-08-28
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed p k timber LTDcertificate issued on 31/07/14
filed on: 31st, July 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2014-04-28
filed on: 16th, May 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(23 pages)
|