BSW TIMBER SYSTEMS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewDirector's details changed for Mr Alan Graham Milne on 2025-01-13

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

18/06/2518 June 2025 NewApplication to strike the company off the register

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

14/10/2414 October 2024 Statement of capital on 2024-10-14

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024

View Document

14/10/2414 October 2024 Resolutions

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

21/02/2421 February 2024 Termination of appointment of Alan Graham Milne as a secretary on 2024-02-21

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

01/09/231 September 2023 Termination of appointment of Anthony Malcolm Hackney as a director on 2023-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Change of accounting reference date

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

10/07/2110 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

19/08/2019 August 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

24/02/2024 February 2020 ADOPT ARTICLES 18/02/2020

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROWNLIE

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BSW TIMBER LIMITED

View Document

28/08/1928 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/08/2019

View Document

29/05/1929 May 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

17/05/1917 May 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR ALAN GRAHAM MILNE

View Document

28/05/1828 May 2018 DIRECTOR APPOINTED MR ALAN GRAHAM MILNE

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD JONES

View Document

28/05/1828 May 2018 APPOINTMENT TERMINATED, SECRETARY HOWARD JONES

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM BSW TIMBER PLC CARLISLE SAWMILL CARGO CARLISLE CUMBRIA CA6 4BA

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

03/11/163 November 2016 COMPANY NAME CHANGED TIMELESS TIMBER LIMITED CERTIFICATE ISSUED ON 03/11/16

View Document

15/09/1615 September 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL HORTON

View Document

06/01/166 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR NEIL ADRIAN HORTON

View Document

07/01/157 January 2015 DIRECTOR APPOINTED MR ANTHONY MALCOLM HACKNEY

View Document

06/01/156 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

23/07/1423 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/02/1210 February 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID GRIFFITHS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY APPOINTED HOWARD JEREMY JONES

View Document

02/12/082 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/06/0013 June 2000 COMPANY NAME CHANGED ARB SAWMILLS LIMITED CERTIFICATE ISSUED ON 14/06/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/02/992 February 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 S366A DISP HOLDING AGM 06/02/96

View Document

07/02/967 February 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/02/967 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

08/02/948 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

22/09/9322 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9313 January 1993 RETURN MADE UP TO 04/01/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 Resolutions

View Document

28/10/9228 October 1992 EXEMPTION FROM APPOINTING AUDITORS 20/10/92

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

07/05/927 May 1992 DIRECTOR RESIGNED

View Document

28/01/9228 January 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/03/915 March 1991 RETURN MADE UP TO 04/01/91; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 01/04/90

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

02/02/902 February 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 ADOPT MEM AND ARTS 150589

View Document

21/07/8921 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/897 July 1989 ALTER MEM AND ARTS 260689

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED KIELDER TIMBER LIMITED CERTIFICATE ISSUED ON 28/04/89

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/89

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/88

View Document

20/02/8920 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8812 July 1988 Resolutions

View Document

12/07/8812 July 1988 ALTER MEM AND ARTS 29/02/88

View Document

06/07/886 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

09/06/889 June 1988 ALTER MEM AND ARTS 290288

View Document

23/05/8823 May 1988 £ IC 16500/15000 £ SR 1500@1=1500

View Document

01/02/881 February 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

15/01/8715 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

15/01/8715 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

06/01/726 January 1972 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/726 January 1972 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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