ELITE TIMBER FRAME LTD.

Company Documents

DateDescription
10/08/2110 August 2021 Registered office address changed from 16-18 Weir Street Falkirk FK1 1RA Scotland to 18B Queen's Drive California Falkirk FK1 2BU on 2021-08-10

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 REGISTERED OFFICE CHANGED ON 28/08/2019 FROM 87 HIGH STREET TILLICOULTRY FK13 6AA SCOTLAND

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PENMAN / 28/04/2009

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 87 HIGH STREET TILLICOULTRY FK13 6AA

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, WITH UPDATES

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE PENMAN / 20/03/2018

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR JIM PENMAN / 20/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/09/1424 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM LENNOX HOUSE LENNOX ROAD SEAFAR CUMBERNAULD GLASGOW G67 1LL

View Document

22/05/1222 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM PENMAN / 27/04/2010

View Document

07/05/107 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PENMAN / 27/04/2010

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JAMES WILLIAM PENMAN

View Document

27/05/0927 May 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

27/05/0927 May 2009 DIRECTOR APPOINTED JULIE PENMAN

View Document

01/05/091 May 2009 ADOPT MEM AND ARTS 28/04/2009

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN GEORGE MABBOTT

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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