BLACK SHEEP TIMBER FRAMING LTD

Company Documents

DateDescription
16/04/2516 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/08/2413 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/05/2014 May 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/09/1921 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/08/1815 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/02/1712 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/08/1612 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

13/03/1613 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/08/1518 August 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/10/1429 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/10/134 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

20/02/1320 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/09/1224 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

18/02/1218 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM 7 HASTINGS ROAD CORSHAM WILTSHIRE SN13 9HQ ENGLAND

View Document

31/10/1131 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM BROADLEY COTTAGES 32 ST MARTINS LANE MARSHFIELD SOUTH GLOUCESTERSHIRE SN14 8LZ

View Document

23/02/1123 February 2011 SECRETARY'S CHANGE OF PARTICULARS / FRASER CUNINGHAME / 22/02/2011

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRASER CUNINGHAME / 22/02/2011

View Document

23/02/1123 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

05/03/105 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN POPE / 02/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER CUNINGHAME / 02/03/2010

View Document

30/10/0930 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 7 HASTINGS ROAD CORSHAM WILTSHIRE SN13 9HQ

View Document

24/02/0924 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0924 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FRASER CUNNINGHAME / 22/02/2009

View Document

26/11/0826 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM 10 VELLEY HILL, GASTARD CORSHAM WILTSHIRE SN13 9PU

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

28/09/0728 September 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

09/02/079 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information