FFOREST TIMBER FRAMES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

22/11/2422 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Appointment of Mr Terence Edward Arthur Edgell as a director on 2024-11-04

View Document

12/11/2412 November 2024 Notification of Premier Forest Products Limited as a person with significant control on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mr Neil Davies as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Miss Victoria Rhianne Williams as a director on 2024-11-04

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-03 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JEAN WILLIAMS

View Document

12/08/2012 August 2020 COMPANY NAME CHANGED DONNYBROOK TIMBER FRAMES LIMITED CERTIFICATE ISSUED ON 12/08/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

05/03/205 March 2020 SECRETARY APPOINTED MS ANGELA JEAN WILLIAMS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 CURREXT FROM 31/08/2019 TO 31/10/2019

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/05/1610 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/05/1514 May 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

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

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/04/141 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/04/124 April 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY JEANETTE LLOYD

View Document

02/04/122 April 2012 DIRECTOR APPOINTED MR IAN DAVID DAVIES

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH LLOYD

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/04/114 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN LLOYD / 01/10/2009

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE ELIZABETH LLOYD / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/01/1025 January 2010 30/12/09 STATEMENT OF CAPITAL GBP 130

View Document

25/01/1025 January 2010 18/01/10 STATEMENT OF CAPITAL GBP 200

View Document

27/04/0927 April 2009 CURREXT FROM 31/03/2009 TO 31/08/2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH

View Document

03/03/083 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information