POST AND BEAM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with updates

View Document

15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Lee Manning as a person with significant control on 2024-03-19

View Document

27/03/2427 March 2024 Director's details changed for Mr Tom Jubb on 2023-03-13

View Document

27/03/2427 March 2024 Secretary's details changed for Mr Lee Anthony Manning on 2024-03-19

View Document

27/03/2427 March 2024 Change of details for Mr Thomas Edward Jubb as a person with significant control on 2023-03-13

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

26/03/2426 March 2024 Change of details for Mr Lee Manning as a person with significant control on 2024-03-19

View Document

26/03/2426 March 2024 Director's details changed for Mr Lee Anthony Manning on 2024-03-19

View Document

26/03/2426 March 2024 Director's details changed for Mr Lee Anthony Manning on 2024-03-19

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Withdrawal of a person with significant control statement on 2023-04-04

View Document

04/04/234 April 2023 Notification of Timothy James Simpson as a person with significant control on 2023-03-13

View Document

04/04/234 April 2023 Notification of Lee Manning as a person with significant control on 2023-03-13

View Document

04/04/234 April 2023 Notification of Thomas Edward Jubb as a person with significant control on 2023-03-13

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Appointment of Mr Tom Jubb as a director on 2021-07-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 COMPANY NAME CHANGED CARPENTER OAK CORNWALL LTD CERTIFICATE ISSUED ON 26/02/20

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM THE FRAMING YARD CORNWORTHY TOTNES DEVON TQ9 7HF UNITED KINGDOM

View Document

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1921 May 2019 30/03/19 STATEMENT OF CAPITAL GBP 50

View Document

21/05/1921 May 2019 AUTHORITY TO PURCHASE 50 ORDINARY SHARES IN THE COMPANY 30/03/2019

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR STUART VOADEN

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM MILTON

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 REGISTERED OFFICE CHANGED ON 22/08/2018 FROM ORCHARD HOUSE MOUNT PLEASANT ROAD KINGSKERSWELL DEVON TQ12 5JJ

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED TIMOTHY JAMES SIMPSON

View Document

27/04/1627 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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