KESTREL TIMBER FRAME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Appointment of Mr Clinton Todd as a director on 2025-04-16 |
13/08/2513 August 2025 New | Confirmation statement made on 2025-07-21 with updates |
24/03/2524 March 2025 | Cessation of Karl Peter Frith as a person with significant control on 2025-03-17 |
24/03/2524 March 2025 | Notification of Kestrel Carpenters Ltd as a person with significant control on 2025-03-17 |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-06-30 |
23/09/2423 September 2024 | Change of details for Mr Karl Peter Frith as a person with significant control on 2024-09-23 |
22/07/2422 July 2024 | Change of details for Mr Karl Peter Frith as a person with significant control on 2024-07-22 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2023-06-30 |
10/08/2310 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
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 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2021-06-30 |
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 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 32 THE CRESCENT SPALDING PE11 1AF ENGLAND |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/04/1915 April 2019 | REGISTERED OFFICE CHANGED ON 15/04/2019 FROM 14-19 NORTHFIELD ROAD MARKET DEEPING PETERBOROUGH PE6 8GY ENGLAND |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
18/09/1818 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17 |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR NEIL DALLAMORE |
21/02/1721 February 2017 | APPOINTMENT TERMINATED, DIRECTOR KARL HICK |
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 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | DIRECTOR APPOINTED MR NEIL JAMES DALLAMORE |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/02/1611 February 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
11/02/1611 February 2016 | REGISTERED OFFICE CHANGED ON 11/02/2016 FROM LARKFLEET HOUSE SOUTHFIELD BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF |
19/11/1519 November 2015 | SECRETARY APPOINTED MRS DEBORAH BROWN |
19/11/1519 November 2015 | APPOINTMENT TERMINATED, SECRETARY KARL HICK |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
09/02/159 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/04/1429 April 2014 | DIRECTOR APPOINTED MR KARL PETER FRITH |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/03/1410 March 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
18/11/1318 November 2013 | DIRECTOR APPOINTED MR CHRIS HALLIDAY |
09/04/139 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
07/03/137 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/01/2013 |
07/03/137 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
07/03/137 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL STEPHEN HICK / 01/01/2013 |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID MEE |
11/04/1211 April 2012 | DIRECTOR APPOINTED MR PAUL ADAMS |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
14/02/1214 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEE / 11/11/2010 |
07/03/117 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
07/04/107 April 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
06/04/106 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/03/0910 March 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 69-75 LINCOLN ROAD PETERBOROUGH CAMBRIDS PE1 2SQ |
03/05/073 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/03/0721 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 30/06/06 |
08/03/068 March 2006 | NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
08/03/068 March 2006 | SECRETARY RESIGNED |
08/03/068 March 2006 | DIRECTOR RESIGNED |
08/02/068 February 2006 | 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