Company NameBuilders Store Limited
DirectorAndrew Peter Howarth
Company StatusActive
Company Number01028957
CategoryPrivate Limited Company
Incorporation Date28 October 1971(52 years, 6 months ago)
Previous NamesBoise Cascade Sales Limited and Boise Building Products Limited

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameMr Andrew Peter Howarth
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(36 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleTimber Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Secretary NameMr Allister Paul Turner
StatusCurrent
Appointed01 February 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Johannes Wilhelmus Ramaer
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(19 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 November 1997)
RoleCompany Director
Correspondence AddressNightingales
Cherry Drive
Forty Green
Bucks
HP9 1XP
Director NameMs Alice Elizabeth Hennessey
Date of BirthMay 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address614 East Highland View Drive
Boise Idaho 83702
Foreign
Director NameJohn William Holleran
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1991(19 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 15 November 2005)
RoleDirector Of Chairman
Correspondence Address505 E.Braemere
Boise
Idaho
83702
Director NameMr Irving Littman
Date of BirthApril 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 1991(19 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address760 Harcourt Road
Boise
Idaho 83702
United States
Secretary NameMr Johannes Wilhelmus Ramaer
NationalityBritish
StatusResigned
Appointed11 October 1991(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 May 1998)
RoleCompany Director
Correspondence AddressNightingales
Cherry Drive
Forty Green
Bucks
HP9 1XP
Director NameColin Wilsher
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(21 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address47 Broadlands Avenue
Chesham
Buckinghamshire
HP5 1AL
Director NameHans Roukema
Date of BirthJune 1946 (Born 77 years ago)
NationalityDutch
StatusResigned
Appointed19 February 1998(26 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 March 2001)
RoleCompany Director
Correspondence AddressS Gravelandseweg 139
1217 Er Hilversum
Holland
Director NameMark Edward Rees
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 1998(26 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2005)
RoleManaging Director
Correspondence Address24 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU
Secretary NameMark Edward Rees
NationalityAmerican
StatusResigned
Appointed05 May 1998(26 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 April 2001)
RoleMd/Sec
Correspondence Address24 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU
Director NameRoy Edward Barton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2006)
RoleAccountant
Correspondence AddressPoppets
Heath End Road, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6HS
Secretary NameRoy Edward Barton
NationalityBritish
StatusResigned
Appointed05 April 2001(29 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 November 2006)
RoleAccountant
Correspondence AddressPoppets
Heath End Road, Great Kingshill
High Wycombe
Buckinghamshire
HP15 6HS
Director NameSimon Christopher Paul Jones
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(31 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 April 2006)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address16 Cedar Road
Carterton
Oxon
OX18 1HR
Director NameMr Wayne Michael Rancourt
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2004(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 27 August 2008)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3316 South Bridgeport Lane
Boise
Idaho 83706
United States
Director NameKaren Elaine Gowland
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2005(34 years after company formation)
Appointment Duration2 years, 9 months (resigned 27 August 2008)
RoleExecutive
Correspondence Address913 Parkhill Court
Boise
Idaho 83702
United States
Director NameEmmerentia Marie Guthrie
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2006(34 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 August 2008)
RoleExecutive
Correspondence Address1749 North Longridge Place
Eagle
Idaho 83616
OX2 6PX
Director NameIsabella Fiona Robinson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2008)
RoleFinance & Admin Director
Correspondence Address41 Plane Tree Way
Hensington Gate Woodstock
Oxford
Oxfordshire
OX20 1PE
Secretary NameIsabella Fiona Robinson
NationalityBritish
StatusResigned
Appointed20 February 2007(35 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 August 2008)
RoleFinance & Admin Director
Correspondence Address41 Plane Tree Way
Hensington Gate Woodstock
Oxford
Oxfordshire
OX20 1PE
Director NameAndrew Bernard McShane
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 August 2008)
RoleSales Director
Correspondence Address1 Plough Drive
Carlton-In-Lindrick
Worksop
Nottinghamshire
S81 9TH
Director NameMr John Gilbert Hooker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(35 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address164 Wycombe Road
Prestwood
Great Missenden
Buckinghamshire
HP16 0HJ
Director NameMr Giles Prime
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(36 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Antony Berezanskij
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(36 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 October 2010)
RoleTimber Merchant
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Director NameMr Roger Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(36 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Secretary NameMr Giles Prime
NationalityBritish
StatusResigned
Appointed11 July 2008(36 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Secretary NameMr Jason David Netherton-Sinclair
StatusResigned
Appointed23 May 2012(40 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
Secretary NameMr Paul Robert Grant
StatusResigned
Appointed26 July 2018(46 years, 9 months after company formation)
Appointment Duration6 months (resigned 25 January 2019)
RoleCompany Director
Correspondence AddressPrince Edward Works Pontefract Lane
Leeds
West Yorkshire
LS9 0RA

Contact

Websitehowarth-timber.co.uk

Location

Registered AddressPrince Edward Works
Pontefract Lane
Leeds
West Yorkshire
LS9 0RA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1k at £1Howarth Timber Engineered Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

7 September 2009Delivered on: 8 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 June 2008Delivered on: 11 June 2008
Persons entitled: North Oxfordshire Consortium Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £52,875.00 and interest thereon.
Outstanding
27 November 2003Delivered on: 29 November 2003
Persons entitled: North Oxfordshire Consortium, North Oxfordshire Consortium (Commercial Management) Limited Andnorth Oxfordshire Consortium (Residential Management) Limited

Classification: Rent deposit deed
Secured details: £52,875.00 due or to become due from the company to the chargee.
Particulars: The tenant's interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding

Filing History

31 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
25 August 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 February 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
12 April 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-29
(2 pages)
12 April 2021Change of name notice (2 pages)
1 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Termination of appointment of Paul Robert Grant as a secretary on 25 January 2019 (1 page)
7 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
7 February 2019Appointment of Mr Allister Paul Turner as a secretary on 1 February 2019 (2 pages)
26 July 2018Appointment of Mr Paul Robert Grant as a secretary on 26 July 2018 (2 pages)
26 July 2018Termination of appointment of Jason David Netherton-Sinclair as a secretary on 26 July 2018 (1 page)
26 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 March 2016 (2 pages)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
11 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,001
(3 pages)
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1,001
(3 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,001
(3 pages)
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,001
(3 pages)
8 September 2014Full accounts made up to 31 March 2014 (11 pages)
8 September 2014Full accounts made up to 31 March 2014 (11 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,001
(4 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,001
(4 pages)
20 December 2013Full accounts made up to 31 March 2013 (15 pages)
20 December 2013Full accounts made up to 31 March 2013 (15 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
14 August 2012Full accounts made up to 31 March 2012 (15 pages)
14 August 2012Full accounts made up to 31 March 2012 (15 pages)
6 June 2012Appointment of Mr Jason David Netherton-Sinclair as a secretary (1 page)
6 June 2012Termination of appointment of Giles Prime as a secretary (1 page)
6 June 2012Appointment of Mr Jason David Netherton-Sinclair as a secretary (1 page)
6 June 2012Termination of appointment of Giles Prime as a secretary (1 page)
6 June 2012Termination of appointment of Giles Prime as a director (1 page)
6 June 2012Termination of appointment of Giles Prime as a director (1 page)
16 December 2011Full accounts made up to 31 March 2011 (17 pages)
16 December 2011Full accounts made up to 31 March 2011 (17 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
8 December 2010Termination of appointment of Antony Berezanskij as a director (1 page)
8 December 2010Termination of appointment of Antony Berezanskij as a director (1 page)
8 November 2010Full accounts made up to 31 March 2010 (17 pages)
8 November 2010Full accounts made up to 31 March 2010 (17 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
13 April 2010Termination of appointment of Roger Smith as a director (1 page)
13 April 2010Termination of appointment of Roger Smith as a director (1 page)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
20 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
13 October 2009Full accounts made up to 31 March 2009 (18 pages)
13 October 2009Full accounts made up to 31 March 2009 (18 pages)
7 October 2009Director's details changed for Mr Giles Prime on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Antony Berezanskij on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Giles Prime on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Antony Berezanskij on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Antony Berezanskij on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Giles Prime on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Giles Prime on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Giles Prime on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Giles Prime on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 October 2008Registered office changed on 29/10/2008 from prince edward works pontefract lane leeds west yorkshire LS9 0RA (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Registered office changed on 29/10/2008 from prince edward works pontefract lane leeds west yorkshire LS9 0RA (1 page)
29 October 2008Location of register of members (1 page)
29 October 2008Location of debenture register (1 page)
29 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 October 2008Location of register of members (1 page)
28 October 2008Ad 28/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
28 October 2008Ad 28/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 September 2008Nc inc already adjusted 27/08/08 (1 page)
10 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2008Ad 27/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2008Ad 27/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 September 2008Nc inc already adjusted 27/08/08 (1 page)
9 September 2008Appointment terminated director karen gowland (1 page)
9 September 2008Appointment terminated director andrew mcshane (1 page)
9 September 2008Appointment terminated director emmerentia guthrie (1 page)
9 September 2008Appointment terminated director john hooker (1 page)
9 September 2008Auditor's resignation (1 page)
9 September 2008Appointment terminate, director and secretary isabella fiona robinson logged form (1 page)
9 September 2008Appointment terminated director andrew mcshane (1 page)
9 September 2008Appointment terminated director emmerentia guthrie (1 page)
9 September 2008Appointment terminated director wayne rancourt (1 page)
9 September 2008Appointment terminate, director and secretary isabella fiona robinson logged form (1 page)
9 September 2008Auditor's resignation (1 page)
9 September 2008Appointment terminated director karen gowland (1 page)
9 September 2008Appointment terminated director john hooker (1 page)
9 September 2008Appointment terminated director wayne rancourt (1 page)
3 September 2008Secretary appointed giles stephen prime logged form (1 page)
3 September 2008Secretary appointed giles stephen prime logged form (1 page)
2 September 2008Registered office changed on 02/09/2008 from building 345 heyford park upper heyford bicester oxfordshire OX25 5HA (1 page)
2 September 2008Registered office changed on 02/09/2008 from building 345 heyford park upper heyford bicester oxfordshire OX25 5HA (1 page)
2 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 September 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
25 July 2008Director appointed roger smith (2 pages)
25 July 2008Director appointed roger smith (2 pages)
25 July 2008Director and secretary appointed giles stephen prime (2 pages)
25 July 2008Director and secretary appointed giles stephen prime (2 pages)
23 July 2008Director appointed andrew peter howarth (3 pages)
23 July 2008Director appointed andrew peter howarth (3 pages)
23 July 2008Director appointed antony berezanskij (2 pages)
23 July 2008Director appointed antony berezanskij (2 pages)
14 July 2008Full accounts made up to 31 December 2007 (17 pages)
14 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 January 2008Full accounts made up to 31 December 2006 (19 pages)
4 January 2008Full accounts made up to 31 December 2006 (19 pages)
6 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2007Return made up to 11/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
7 March 2007New secretary appointed;new director appointed (2 pages)
7 March 2007New secretary appointed;new director appointed (2 pages)
28 February 2007Director resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Secretary resigned (1 page)
28 February 2007Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
4 November 2006Full accounts made up to 31 December 2005 (20 pages)
23 October 2006Return made up to 11/10/06; full list of members (8 pages)
23 October 2006Return made up to 11/10/06; full list of members (8 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
30 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
28 October 2005Full accounts made up to 31 December 2004 (17 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
20 December 2004Return made up to 11/10/04; full list of members (8 pages)
20 December 2004Return made up to 11/10/04; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Full accounts made up to 31 December 2002 (16 pages)
16 October 2003Return made up to 11/10/03; full list of members (8 pages)
16 October 2003Return made up to 11/10/03; full list of members (8 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
21 July 2003Company name changed boise cascade sales LIMITED\certificate issued on 19/07/03 (2 pages)
21 July 2003Company name changed boise cascade sales LIMITED\certificate issued on 19/07/03 (2 pages)
24 June 2003Registered office changed on 24/06/03 from: lexham house hill avenue amersham buckinghamshire HP6 5BW (1 page)
24 June 2003Registered office changed on 24/06/03 from: lexham house hill avenue amersham buckinghamshire HP6 5BW (1 page)
14 November 2002Return made up to 11/10/02; full list of members (8 pages)
14 November 2002Return made up to 11/10/02; full list of members (8 pages)
22 October 2002Full accounts made up to 31 December 2001 (15 pages)
22 October 2002Full accounts made up to 31 December 2001 (15 pages)
6 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
19 December 2000Return made up to 11/10/00; full list of members (7 pages)
19 December 2000Return made up to 11/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
10 November 1999Return made up to 11/10/99; full list of members (7 pages)
10 November 1999Return made up to 11/10/99; full list of members (7 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
26 October 1999Full accounts made up to 31 December 1998 (14 pages)
27 January 1999Registered office changed on 27/01/99 from: 7C hill avenue amersham bucks HP6 5BD (1 page)
27 January 1999Registered office changed on 27/01/99 from: 7C hill avenue amersham bucks HP6 5BD (1 page)
29 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 October 1998Return made up to 11/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998Secretary resigned (1 page)
15 June 1998New secretary appointed;new director appointed (2 pages)
15 June 1998New secretary appointed;new director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
14 October 1997Return made up to 11/10/97; no change of members (4 pages)
14 October 1997Return made up to 11/10/97; no change of members (4 pages)
16 September 1997Full accounts made up to 31 December 1996 (13 pages)
16 September 1997Full accounts made up to 31 December 1996 (13 pages)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
10 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1996Return made up to 11/10/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
17 September 1996Full accounts made up to 31 December 1995 (14 pages)
8 November 1995Return made up to 11/10/95; full list of members (8 pages)
8 November 1995Return made up to 11/10/95; full list of members (8 pages)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)
5 October 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 October 1971Incorporation (11 pages)
28 October 1971Incorporation (11 pages)