CREST TIMBER PRODUCTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

08/02/238 February 2023 Purchase of own shares.

View Document

08/02/238 February 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

30/01/2330 January 2023 Cessation of Darren Douglas Haycock as a person with significant control on 2022-11-30

View Document

30/01/2330 January 2023 Termination of appointment of Darren Douglas Haycock as a director on 2022-11-30

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

16/07/2016 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

13/07/2013 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/07/2013 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

06/09/196 September 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

14/01/1914 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1814 September 2018 ADOPT ARTICLES 03/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/11/165 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

16/02/1616 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/02/153 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

15/02/1215 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/02/118 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOPE / 15/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DOUGLAS HAYCOCK / 15/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY DAVID WILLIAMSON / 15/02/2010

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD HOPE

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED GARY DAVID WILLIAMSON

View Document

16/09/0816 September 2008 DIRECTOR AND SECRETARY APPOINTED DAVID JAMES HOPE

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY EDWARD VALENTINE HOPE LOGGED FORM

View Document

04/08/084 August 2008 DIRECTOR APPOINTED DARREN DOUGLAS HAYCOCK

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN GILL

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 REGISTERED OFFICE CHANGED ON 17/03/2008 FROM UNIT H, THE SISTON CENTRE STATION ROAD, KINGSWOOD BRISTOL SOUTH GLOUCESTERSHIRE BS15 4GQ

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 £ IC 2000/1000 29/05/07 £ SR 1000@1=1000

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/04/063 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/02/0113 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 5 LOWER PARK ROW BRISTOL BS1 5BJ

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 204 CHELTENHAM ROAD BRISTOL BS6 5QZ

View Document

04/04/974 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/02/973 February 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/963 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

04/04/954 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 S386 DISP APP AUDS 03/03/93

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

22/12/9222 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9227 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/02/9111 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 AUDITOR'S RESIGNATION

View Document

13/11/9013 November 1990 REGISTERED OFFICE CHANGED ON 13/11/90 FROM: 21/23 CLARE STREET BRISTOL BS1 1TZ

View Document

09/11/909 November 1990 AUDITOR'S RESIGNATION

View Document

08/03/908 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/03/908 March 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: BRADFORD HOUSE ST STEPHENS AVE BRISTOL BS1 1YL

View Document

03/04/893 April 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

03/04/893 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

21/02/8721 February 1987 RETURN MADE UP TO 09/12/86; FULL LIST OF MEMBERS

View Document

21/02/8721 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

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