Advanced company searchLink opens in new window

FREW'S TIMBER LIMITED

Company number SC536386

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)
14 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
28 Feb 2024 AA Unaudited abridged accounts made up to 31 May 2023
15 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
19 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 12 May 2022 with updates
18 Feb 2022 AA Unaudited abridged accounts made up to 31 May 2021
27 Jul 2021 AP01 Appointment of Ms Kate Patericia Ferguson as a director on 27 July 2021
09 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
27 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
28 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
27 Aug 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
23 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
16 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 CS01 Confirmation statement made on 24 May 2017 with updates
11 Aug 2017 CH01 Director's details changed for Christopher Scoular on 11 August 2017
11 Aug 2017 PSC01 Notification of Christopher Scoular Frew as a person with significant control on 30 June 2016
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 3 November 2016
  • GBP 50
24 May 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-25
  • GBP 2