HARROGATE TIMBER LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
24/06/2424 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/09/2330 September 2023 | |
25/09/2325 September 2023 | Total exemption full accounts made up to 2022-12-31 |
05/05/235 May 2023 | Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW |
05/05/235 May 2023 | Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW |
04/05/234 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
25/04/2325 April 2023 | Change of details for Btsco Limited as a person with significant control on 2021-12-15 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
09/02/229 February 2022 | Current accounting period extended from 2022-11-30 to 2022-12-31 |
07/02/227 February 2022 | Previous accounting period shortened from 2021-12-31 to 2021-11-30 |
13/01/2213 January 2022 | Previous accounting period shortened from 2022-04-30 to 2021-12-31 |
15/12/2115 December 2021 | Termination of appointment of Mathew James Houldsworth as a director on 2021-12-14 |
15/12/2115 December 2021 | Termination of appointment of Amy Houldsworth as a director on 2021-12-14 |
15/12/2115 December 2021 | Registered office address changed from Unit 8 Ripon Way Harrogate North Yorkshire HG1 2AU to Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE on 2021-12-15 |
15/12/2115 December 2021 | Appointment of Mr James David Edwin Atkinson as a director on 2021-12-14 |
15/12/2115 December 2021 | Appointment of Endeavour Secretary Limited as a secretary on 2021-12-14 |
15/12/2115 December 2021 | Appointment of Mr Christopher Jack Gilbertson as a director on 2021-12-14 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-04-30 |
28/10/2128 October 2021 | Change of details for Houldsworth Group Limited as a person with significant control on 2021-10-27 |
29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
19/03/2019 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, SECRETARY BRYAN TYSON |
25/02/2025 February 2020 | DIRECTOR APPOINTED MR MATHEW JAMES HOULDSWORTH |
25/02/2025 February 2020 | DIRECTOR APPOINTED MS AMY HOULDSWORTH |
25/02/2025 February 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COULTER |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOULDSWORTH GROUP LIMITED |
10/02/2010 February 2020 | CESSATION OF STEPHEN SAMUEL COULTER AS A PSC |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/05/1930 May 2019 | 30/11/18 TOTAL EXEMPTION FULL |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
15/05/1815 May 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
04/08/174 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / STEPEN SAMUEL COULTER / 04/08/2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SAMUEL COULTER |
04/07/174 July 2017 | 30/11/16 TOTAL EXEMPTION FULL |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
26/08/1626 August 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
29/06/1529 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
04/08/144 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM UNIT 8. RIPON WAY HARROGATE NORTH YORKSHIRE HG1 2AU |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM UNIT B RIDON ROAD INDUSTRIAL ESTATE HARROGATE HG1 2AV |
27/06/1427 June 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / STEPEN SAMUEL COULTER / 01/02/2014 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
25/06/1325 June 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
25/06/1225 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
27/06/1127 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPEN SAMUEL COULTER / 25/06/2010 |
25/06/1025 June 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
31/07/0931 July 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
31/07/0931 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPEN COULTER / 26/06/2009 |
20/08/0820 August 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/08/0811 August 2008 | ADOPT ARTICLES 31/07/2008 |
06/08/086 August 2008 | Annual accounts small company total exemption made up to 30 November 2007 |
26/06/0826 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
17/08/0717 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 |
06/09/066 September 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 |
12/08/0512 August 2005 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: ROWDEN LANE FARM ROWDEN LANE HAMPSWAITE HARROGATE NORTH YORKSHIRE HG3 2HR |
02/07/052 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
24/11/0424 November 2004 | ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04 |
08/09/048 September 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
01/07/031 July 2003 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
01/07/031 July 2003 | SECRETARY RESIGNED |
01/07/031 July 2003 | NEW DIRECTOR APPOINTED |
01/07/031 July 2003 | DIRECTOR RESIGNED |
01/07/031 July 2003 | NEW SECRETARY APPOINTED |
26/06/0326 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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