CORNWALL TIMBER BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DEWEY / 30/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / STUART JAMES DEWEY / 30/06/2020

View Document

30/06/2030 June 2020 PSC'S CHANGE OF PARTICULARS / ADRIAN JOHN BEDFORD / 30/06/2020

View Document

07/04/207 April 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/2016 March 2020 04/03/20 STATEMENT OF CAPITAL GBP 2.00

View Document

12/03/2012 March 2020 CESSATION OF FLEXIBOND LIMITED AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

17/02/2017 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 22/01/20 STATEMENT OF CAPITAL GBP 2.18

View Document

11/02/2011 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JOHN BEDFORD / 01/08/2019

View Document

16/10/1816 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

21/09/1821 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/1819 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 2.54

View Document

13/09/1813 September 2018 SUB-DIVISION 20/08/18

View Document

11/09/1811 September 2018 ADOPT ARTICLES 20/08/2018

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART JAMES DEWEY / 28/06/2018

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / STUART JAMES DEWEY / 28/06/2018

View Document

21/02/1821 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEXIBOND LIMITED

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN JOHN BEDFORD

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART JAMES DEWEY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR FLEXIBOND LIMITED

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR. ANDREW JOHN WILSON

View Document

29/08/1429 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 REGISTERED OFFICE CHANGED ON 30/06/2014 FROM 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB UNITED KINGDOM

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STURART JAMES DEWEY / 14/06/2013

View Document

14/06/1314 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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