AC TIMBER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
11/06/2411 June 2024 | Termination of appointment of Maxwell Dalziel Enterkin as a director on 2024-04-28 |
11/06/2411 June 2024 | Termination of appointment of Duncan Peter Marriott as a director on 2024-04-28 |
15/04/2415 April 2024 | Appointment of Mr Sean John Marriott as a director on 2024-04-02 |
15/04/2415 April 2024 | Cessation of Duncan Peter Marriott as a person with significant control on 2024-04-01 |
15/04/2415 April 2024 | Notification of Ac Timber Packs Ltd as a person with significant control on 2024-04-02 |
15/04/2415 April 2024 | Registration of charge 068302470005, created on 2024-04-02 |
15/04/2415 April 2024 | Appointment of Mr Stuart Bolden as a director on 2024-04-02 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-24 with updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
08/11/238 November 2023 | Change of details for Mr Duncan Peter Marriott as a person with significant control on 2017-03-01 |
12/10/2312 October 2023 | Satisfaction of charge 068302470003 in full |
10/10/2310 October 2023 | Satisfaction of charge 068302470004 in full |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-24 with updates |
17/03/2317 March 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-24 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/03/2123 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
27/03/2027 March 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
05/07/195 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DALZIEL ENTERKIN / 01/07/2019 |
17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068302470004 |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068302470003 |
22/03/1922 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
23/03/1823 March 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
24/03/1724 March 2017 | 28/02/17 TOTAL EXEMPTION FULL |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PETER MARROITT / 15/03/2017 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
01/04/161 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/04/1510 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DALZIEL ENTERKIN / 20/01/2015 |
25/06/1425 June 2014 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 068302470002 |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
31/03/1431 March 2014 | Annual return made up to 31 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/02/1428 February 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
20/09/1320 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 068302470001 |
14/06/1314 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL DALZIEL ENTERKIN / 31/05/2013 |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
01/03/131 March 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
01/03/131 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PETER MARROITT / 24/02/2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/08/1222 August 2012 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 7 LANCASTER WAY BUSINESS PARK WITCHFORD ELY CAMBS CB6 3NW |
02/03/122 March 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/03/1117 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
26/02/1026 February 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
22/09/0922 September 2009 | DIRECTOR APPOINTED MAXWELL DALZIEL ENTERKIN |
09/07/099 July 2009 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 85 THE ROW SUTTON ELY CAMBRIDGESHIRE CB6 2PB |
08/04/098 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MARROITT / 01/04/2009 |
18/03/0918 March 2009 | DIRECTOR APPOINTED DUNCAN MARROITT |
04/03/094 March 2009 | APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of AC TIMBER SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company