- Company Overview for SELECT TIMBER FRAME LIMITED (06467069)
- Filing history for SELECT TIMBER FRAME LIMITED (06467069)
- People for SELECT TIMBER FRAME LIMITED (06467069)
- Charges for SELECT TIMBER FRAME LIMITED (06467069)
- More for SELECT TIMBER FRAME LIMITED (06467069)
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) |
---|---|---|---|
29 Feb 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
14 Jul 2015 | TM02 | Termination of appointment of Jacqueline Hilton as a secretary on 13 July 2015 | |
14 Jul 2015 | TM01 | Termination of appointment of Jacqueline Hilton as a director on 13 July 2015 | |
07 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 May 2014 | AD01 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ on 27 May 2014 | |
20 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
10 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 8 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
12 Feb 2010 | AR01 | Annual return made up to 8 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Jacqueline Hilton on 1 January 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Stephen Killalea on 1 January 2010 | |
12 Feb 2010 | CH03 | Secretary's details changed for Jacqueline Hilton on 1 January 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
24 Jun 2009 | 288c | Director and secretary's change of particulars jacqueline hilton logged form | |
27 Mar 2009 | 363a | Return made up to 08/01/09; full list of members | |
27 Mar 2009 | 288c | Director's change of particulars / stephen killalea / 07/01/2009 | |
27 Mar 2009 | 288c | Director and secretary's change of particulars / jacqueline hilton / 07/01/2009 | |
08 Jan 2008 | NEWINC | Incorporation |