FFOREST TIMBER FRAMES LIMITED
Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-03-03 with no updates |
22/11/2422 November 2024 | Memorandum and Articles of Association |
12/11/2412 November 2024 | Appointment of Mr Terence Edward Arthur Edgell as a director on 2024-11-04 |
12/11/2412 November 2024 | Notification of Premier Forest Products Limited as a person with significant control on 2024-11-04 |
12/11/2412 November 2024 | Appointment of Mr Neil Davies as a director on 2024-11-04 |
12/11/2412 November 2024 | Appointment of Miss Victoria Rhianne Williams as a director on 2024-11-04 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-03 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/12/2130 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JEAN WILLIAMS |
12/08/2012 August 2020 | COMPANY NAME CHANGED DONNYBROOK TIMBER FRAMES LIMITED CERTIFICATE ISSUED ON 12/08/20 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
05/03/205 March 2020 | SECRETARY APPOINTED MS ANGELA JEAN WILLIAMS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | CURREXT FROM 31/08/2019 TO 31/10/2019 |
28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
10/04/1810 April 2018 | REGISTERED OFFICE CHANGED ON 10/04/2018 FROM UNIT 10 MARITIME COURT, BEDWAS HOUSE INDUSTRIAL ESTATE BEDWAS CAERPHILLY MID GLAMORGAN CF83 8HU |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
28/04/1728 April 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
10/05/1610 May 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
14/05/1514 May 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM UNIT 1 & 2 MARITIME COURT BEDWAS HOUSE INDUSTRIAL ESTATE BEDWAS CAERPHILLY CF83 8HU |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
01/04/141 April 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
25/04/1325 April 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
04/04/124 April 2012 | Annual return made up to 3 March 2012 with full list of shareholders |
02/04/122 April 2012 | APPOINTMENT TERMINATED, SECRETARY JEANETTE LLOYD |
02/04/122 April 2012 | DIRECTOR APPOINTED MR IAN DAVID DAVIES |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR KENNETH LLOYD |
29/06/1129 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
04/04/114 April 2011 | Annual return made up to 3 March 2011 with full list of shareholders |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN LLOYD / 01/10/2009 |
31/03/1031 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE ELIZABETH LLOYD / 01/10/2009 |
31/03/1031 March 2010 | Annual return made up to 3 March 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
25/01/1025 January 2010 | 30/12/09 STATEMENT OF CAPITAL GBP 130 |
25/01/1025 January 2010 | 18/01/10 STATEMENT OF CAPITAL GBP 200 |
27/04/0927 April 2009 | CURREXT FROM 31/03/2009 TO 31/08/2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH |
03/03/083 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FFOREST TIMBER FRAMES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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