KESTREL TIMBER FRAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Clinton Todd as a director on 2025-04-16

View Document

13/08/2513 August 2025 NewConfirmation statement made on 2025-07-21 with updates

View Document

24/03/2524 March 2025 Cessation of Karl Peter Frith as a person with significant control on 2025-03-17

View Document

24/03/2524 March 2025 Notification of Kestrel Carpenters Ltd as a person with significant control on 2025-03-17

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Change of details for Mr Karl Peter Frith as a person with significant control on 2024-09-23

View Document

22/07/2422 July 2024 Change of details for Mr Karl Peter Frith as a person with significant control on 2024-07-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/04/2328 April 2023 Registered office address changed from Office 35 Eventus Sunderland Road Market Deeping Peterborough PE6 8FD England to 36 Tyndall Court, Commerce Road Lynch Wood Peterborough PE2 6LR on 2023-04-28

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/09/2123 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

20/07/2120 July 2021 Registered office address changed from 14-19 Northfield Road Market Deeping Peterborough PE6 8GY England to Office 35 Eventus Sunderland Road Market Deeping Peterborough PE6 8FD on 2021-07-20

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 32 THE CRESCENT SPALDING PE11 1AF ENGLAND

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 14-19 NORTHFIELD ROAD MARKET DEEPING PETERBOROUGH PE6 8GY ENGLAND

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

18/09/1818 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DALLAMORE

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR KARL HICK

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM LARKFLEET HOUSE FALCON WAY SOUTHFIELDS BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 DIRECTOR APPOINTED MR NEIL JAMES DALLAMORE

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 REGISTERED OFFICE CHANGED ON 11/02/2016 FROM LARKFLEET HOUSE SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MRS DEBORAH BROWN

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY KARL HICK

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/02/159 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR KARL PETER FRITH

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/03/1410 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR CHRIS HALLIDAY

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/01/2013

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/01/2013

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID MEE

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR PAUL ADAMS

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEE / 11/11/2010

View Document

07/03/117 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 69-75 LINCOLN ROAD PETERBOROUGH CAMBRIDS PE1 2SQ

View Document

03/05/073 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 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