CORNWALL TIMBER FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/02/2419 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG England to 9 Heron Close Tresillian Truro TR2 4BH on 2023-02-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/03/2123 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

15/02/1915 February 2019 CESSATION OF JENNIFER FRENCH AS A PSC

View Document

15/02/1915 February 2019 CESSATION OF ANTONY DUNCAN WORDEN AS A PSC

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / CATHEDRAL HOMES LIMITED / 03/12/2018

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHEDRAL HOMES LIMITED

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM LYNN ALLEN THE AVENUE TRURO CORNWALL TR1 1HT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/06/1814 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/02/1516 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/06/144 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/02/1417 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/06/1219 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

08/02/128 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

18/06/1018 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

11/02/1011 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/02/0717 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM: TREVITHICK HOUSE TRAFALGAR WHARF MALPAS ROAD TRURO CORNWALL TR1 1QH

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: THE PUFFINS PORTHPEAN BEACH ROAD ST AUSTELL CORNWALL PL26 6AU

View Document

02/02/052 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/02/048 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: CHERRY COTTAGE BOTUS FLEMING SALTASH CORNWALL PL12 6NJ

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/07/0212 July 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/09/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

22/11/0122 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED CATHEDRAL HOMES (SOUTHERN) LIMIT ED CERTIFICATE ISSUED ON 20/11/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 28/02/01

View Document

30/11/0030 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/11/00

View Document

18/08/0018 August 2000 REGISTERED OFFICE CHANGED ON 18/08/00 FROM: PLYM HOUSE 3 LONGBRIDGE ROAD MARSH HILLS PLYMOUTH DEVON PL6 8LT

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: C/O KPMG PHOENIX HOUSE NOTTE STREET PLYMOUTH DEVON PL1 2RT

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

20/03/9720 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/04/955 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95

View Document

15/02/9515 February 1995 DIRECTOR RESIGNED

View Document

15/02/9515 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/07/948 July 1994 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/01

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 TRANSFER ORDINARY SHARES

View Document

21/03/9421 March 1994 £ NC 100/100000 28/02

View Document

03/03/943 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED METCROWN PROPERTIES LIMITED CERTIFICATE ISSUED ON 01/03/94

View Document

22/02/9422 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

22/02/9422 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 165 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/11/936 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9316 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/04/9216 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/04/9216 April 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

16/04/9216 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

20/02/9120 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

05/07/905 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

19/03/9019 March 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 17/05/89; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

02/07/872 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/07/8611 July 1986 RETURN MADE UP TO 19/07/85; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

11/07/8611 July 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

11/07/8611 July 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

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