Leeds
West Yorkshire
LS9 0RA
Secretary Name | Mr Allister Paul Turner |
---|---|
Status | Current |
Appointed | 01 February 2019(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr Johannes Wilhelmus Ramaer |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 November 1997) |
Role | Company Director |
Correspondence Address | Nightingales Cherry Drive Forty Green Bucks HP9 1XP |
Director Name | Ms Alice Elizabeth Hennessey |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 1996) |
Role | Company Director |
Correspondence Address | 614 East Highland View Drive Boise Idaho 83702 Foreign |
Director Name | John William Holleran |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 15 November 2005) |
Role | Director Of Chairman |
Correspondence Address | 505 E.Braemere Boise Idaho 83702 |
Director Name | Mr Irving Littman |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 760 Harcourt Road Boise Idaho 83702 United States |
Secretary Name | Mr Johannes Wilhelmus Ramaer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | Nightingales Cherry Drive Forty Green Bucks HP9 1XP |
Director Name | Colin Wilsher |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 47 Broadlands Avenue Chesham Buckinghamshire HP5 1AL |
Director Name | Hans Roukema |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 1998(26 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | S Gravelandseweg 139 1217 Er Hilversum Holland |
Director Name | Mark Edward Rees |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 1998(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2005) |
Role | Managing Director |
Correspondence Address | 24 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TU |
Secretary Name | Mark Edward Rees |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 May 1998(26 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 05 April 2001) |
Role | Md/Sec |
Correspondence Address | 24 Walkwood Rise Beaconsfield Buckinghamshire HP9 1TU |
Director Name | Roy Edward Barton |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2006) |
Role | Accountant |
Correspondence Address | Poppets Heath End Road, Great Kingshill High Wycombe Buckinghamshire HP15 6HS |
Secretary Name | Roy Edward Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(29 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 November 2006) |
Role | Accountant |
Correspondence Address | Poppets Heath End Road, Great Kingshill High Wycombe Buckinghamshire HP15 6HS |
Director Name | Simon Christopher Paul Jones |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(31 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 April 2006) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cedar Road Carterton Oxon OX18 1HR |
Director Name | Mr Wayne Michael Rancourt |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2004(32 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 27 August 2008) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3316 South Bridgeport Lane Boise Idaho 83706 United States |
Director Name | Karen Elaine Gowland |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2005(34 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 27 August 2008) |
Role | Executive |
Correspondence Address | 913 Parkhill Court Boise Idaho 83702 United States |
Director Name | Emmerentia Marie Guthrie |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2006(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 August 2008) |
Role | Executive |
Correspondence Address | 1749 North Longridge Place Eagle Idaho 83616 OX2 6PX |
Director Name | Isabella Fiona Robinson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2008) |
Role | Finance & Admin Director |
Correspondence Address | 41 Plane Tree Way Hensington Gate Woodstock Oxford Oxfordshire OX20 1PE |
Secretary Name | Isabella Fiona Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2008) |
Role | Finance & Admin Director |
Correspondence Address | 41 Plane Tree Way Hensington Gate Woodstock Oxford Oxfordshire OX20 1PE |
Director Name | Andrew Bernard McShane |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 August 2008) |
Role | Sales Director |
Correspondence Address | 1 Plough Drive Carlton-In-Lindrick Worksop Nottinghamshire S81 9TH |
Director Name | Mr John Gilbert Hooker |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 August 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 164 Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HJ |
Director Name | Mr Giles Prime |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr Antony Berezanskij |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 October 2010) |
Role | Timber Merchant |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Director Name | Mr Roger Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Secretary Name | Mr Giles Prime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2008(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Secretary Name | Mr Jason David Netherton-Sinclair |
---|---|
Status | Resigned |
Appointed | 23 May 2012(40 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 July 2018) |
Role | Company Director |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Secretary Name | Mr Paul Robert Grant |
---|---|
Status | Resigned |
Appointed | 26 July 2018(46 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 25 January 2019) |
Role | Company Director |
Correspondence Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
Website | howarth-timber.co.uk |
---|
Registered Address | Prince Edward Works Pontefract Lane Leeds West Yorkshire LS9 0RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1k at £1 | Howarth Timber Engineered Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
7 September 2009 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 |
31 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
25 August 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
10 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
12 April 2021 | Resolutions
|
12 April 2021 | Change of name notice (2 pages) |
1 April 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 February 2019 | Termination of appointment of Paul Robert Grant as a secretary on 25 January 2019 (1 page) |
7 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
7 February 2019 | Appointment of Mr Allister Paul Turner as a secretary on 1 February 2019 (2 pages) |
26 July 2018 | Appointment of Mr Paul Robert Grant as a secretary on 26 July 2018 (2 pages) |
26 July 2018 | Termination of appointment of Jason David Netherton-Sinclair as a secretary on 26 July 2018 (1 page) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 March 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
8 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
8 September 2014 | Full accounts made up to 31 March 2014 (11 pages) |
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
20 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 August 2012 | Full accounts made up to 31 March 2012 (15 pages) |
6 June 2012 | Appointment of Mr Jason David Netherton-Sinclair as a secretary (1 page) |
6 June 2012 | Termination of appointment of Giles Prime as a secretary (1 page) |
6 June 2012 | Appointment of Mr Jason David Netherton-Sinclair as a secretary (1 page) |
6 June 2012 | Termination of appointment of Giles Prime as a secretary (1 page) |
6 June 2012 | Termination of appointment of Giles Prime as a director (1 page) |
6 June 2012 | Termination of appointment of Giles Prime as a director (1 page) |
16 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
16 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Termination of appointment of Antony Berezanskij as a director (1 page) |
8 December 2010 | Termination of appointment of Antony Berezanskij as a director (1 page) |
8 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
8 November 2010 | Full accounts made up to 31 March 2010 (17 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Termination of appointment of Roger Smith as a director (1 page) |
13 April 2010 | Termination of appointment of Roger Smith as a director (1 page) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
20 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
13 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 October 2009 | Director's details changed for Mr Giles Prime on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Antony Berezanskij on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Giles Prime on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Antony Berezanskij on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Antony Berezanskij on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Giles Prime on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Andrew Peter Howarth on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Giles Prime on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Giles Prime on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mr Giles Prime on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mr Roger Smith on 1 October 2009 (2 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
29 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 October 2008 | Registered office changed on 29/10/2008 from prince edward works pontefract lane leeds west yorkshire LS9 0RA (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from prince edward works pontefract lane leeds west yorkshire LS9 0RA (1 page) |
29 October 2008 | Location of register of members (1 page) |
29 October 2008 | Location of debenture register (1 page) |
29 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
29 October 2008 | Location of register of members (1 page) |
28 October 2008 | Ad 28/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
28 October 2008 | Ad 28/07/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
10 September 2008 | Nc inc already adjusted 27/08/08 (1 page) |
10 September 2008 | Resolutions
|
10 September 2008 | Ad 27/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2008 | Ad 27/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
10 September 2008 | Resolutions
|
10 September 2008 | Nc inc already adjusted 27/08/08 (1 page) |
9 September 2008 | Appointment terminated director karen gowland (1 page) |
9 September 2008 | Appointment terminated director andrew mcshane (1 page) |
9 September 2008 | Appointment terminated director emmerentia guthrie (1 page) |
9 September 2008 | Appointment terminated director john hooker (1 page) |
9 September 2008 | Auditor's resignation (1 page) |
9 September 2008 | Appointment terminate, director and secretary isabella fiona robinson logged form (1 page) |
9 September 2008 | Appointment terminated director andrew mcshane (1 page) |
9 September 2008 | Appointment terminated director emmerentia guthrie (1 page) |
9 September 2008 | Appointment terminated director wayne rancourt (1 page) |
9 September 2008 | Appointment terminate, director and secretary isabella fiona robinson logged form (1 page) |
9 September 2008 | Auditor's resignation (1 page) |
9 September 2008 | Appointment terminated director karen gowland (1 page) |
9 September 2008 | Appointment terminated director john hooker (1 page) |
9 September 2008 | Appointment terminated director wayne rancourt (1 page) |
3 September 2008 | Secretary appointed giles stephen prime logged form (1 page) |
3 September 2008 | Secretary appointed giles stephen prime logged form (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from building 345 heyford park upper heyford bicester oxfordshire OX25 5HA (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from building 345 heyford park upper heyford bicester oxfordshire OX25 5HA (1 page) |
2 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
2 September 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
25 July 2008 | Director appointed roger smith (2 pages) |
25 July 2008 | Director appointed roger smith (2 pages) |
25 July 2008 | Director and secretary appointed giles stephen prime (2 pages) |
25 July 2008 | Director and secretary appointed giles stephen prime (2 pages) |
23 July 2008 | Director appointed andrew peter howarth (3 pages) |
23 July 2008 | Director appointed andrew peter howarth (3 pages) |
23 July 2008 | Director appointed antony berezanskij (2 pages) |
23 July 2008 | Director appointed antony berezanskij (2 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
16 April 2008 | Resolutions
|
16 April 2008 | Resolutions
|
4 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
4 January 2008 | Full accounts made up to 31 December 2006 (19 pages) |
6 November 2007 | Return made up to 11/10/07; no change of members
|
6 November 2007 | Return made up to 11/10/07; no change of members
|
31 July 2007 | New director appointed (1 page) |
31 July 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
28 February 2007 | Director resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Director resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (8 pages) |
23 October 2006 | Return made up to 11/10/06; full list of members (8 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | Director resigned (1 page) |
29 December 2005 | Director resigned (1 page) |
30 November 2005 | Return made up to 11/10/05; full list of members
|
30 November 2005 | Return made up to 11/10/05; full list of members
|
28 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
28 October 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
20 December 2004 | Return made up to 11/10/04; full list of members (8 pages) |
20 December 2004 | Return made up to 11/10/04; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
25 August 2004 | Director resigned (1 page) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | New director appointed (2 pages) |
25 August 2004 | Director resigned (1 page) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
29 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
16 October 2003 | Return made up to 11/10/03; full list of members (8 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
21 July 2003 | Company name changed boise cascade sales LIMITED\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed boise cascade sales LIMITED\certificate issued on 19/07/03 (2 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: lexham house hill avenue amersham buckinghamshire HP6 5BW (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: lexham house hill avenue amersham buckinghamshire HP6 5BW (1 page) |
14 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
14 November 2002 | Return made up to 11/10/02; full list of members (8 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
22 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 November 2001 | Return made up to 11/10/01; full list of members
|
6 November 2001 | Return made up to 11/10/01; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
11 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
19 December 2000 | Return made up to 11/10/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
10 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 11/10/99; full list of members (7 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 7C hill avenue amersham bucks HP6 5BD (1 page) |
27 January 1999 | Registered office changed on 27/01/99 from: 7C hill avenue amersham bucks HP6 5BD (1 page) |
29 October 1998 | Return made up to 11/10/98; full list of members
|
29 October 1998 | Return made up to 11/10/98; full list of members
|
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | Secretary resigned (1 page) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
15 June 1998 | New secretary appointed;new director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
23 March 1998 | New director appointed (2 pages) |
23 March 1998 | New director appointed (2 pages) |
14 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
14 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
16 September 1997 | Full accounts made up to 31 December 1996 (13 pages) |
11 April 1997 | Director resigned (1 page) |
11 April 1997 | Director resigned (1 page) |
10 November 1996 | Return made up to 11/10/96; no change of members
|
10 November 1996 | Return made up to 11/10/96; no change of members
|
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 November 1995 | Return made up to 11/10/95; full list of members (8 pages) |
8 November 1995 | Return made up to 11/10/95; full list of members (8 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
5 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
28 October 1971 | Incorporation (11 pages) |
28 October 1971 | Incorporation (11 pages) |