Advanced company searchLink opens in new window

3PEAKSTIMBER LIMITED

Company number 07090719

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)
25 Apr 2024 AA Accounts for a dormant company made up to 30 November 2023
12 Jan 2024 CS01 Confirmation statement made on 16 November 2023 with updates
04 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
02 Feb 2023 RP04AP01 Second filing for the appointment of Janice Margaret Perkins as a director
06 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with updates
30 Nov 2022 PSC01 Notification of Janice Margaret Perkins as a person with significant control on 25 November 2022
30 Nov 2022 PSC07 Cessation of Janice Margaret Perkins as a person with significant control on 25 November 2022
24 Nov 2022 PSC04 Change of details for Mrs Janice Margaret Perkins as a person with significant control on 22 November 2022
24 Nov 2022 CH01 Director's details changed for Mrs Janice Margaret Perkins on 24 November 2022
24 Nov 2022 PSC04 Change of details for Mr Stuart James Atkinson as a person with significant control on 22 November 2022
24 Nov 2022 CH01 Director's details changed for Mr Stuart James Atkinson on 22 November 2022
30 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
25 Aug 2022 AD01 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW to Joiners Croft Main Road Stainforth Settle North Yorkshire BD24 9LS on 25 August 2022
11 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with updates
31 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
14 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with updates
24 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
08 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with updates
28 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Feb 2019 PSC07 Cessation of Robert Walton Handy as a person with significant control on 1 February 2019
19 Feb 2019 PSC07 Cessation of Alec Faraday as a person with significant control on 1 February 2019
19 Feb 2019 TM01 Termination of appointment of Robert Walton Handy as a director on 1 February 2019
19 Feb 2019 AP01 Appointment of Mrs Janice Margaret Perkins as a director on 1 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 02/02/2023.
19 Feb 2019 TM01 Termination of appointment of Alec Faraday as a director on 1 February 2019
19 Feb 2019 AP01 Appointment of Mr Stuart James Atkinson as a director on 1 February 2019