SELECT TIMBER FRAME LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 18/04/2518 April 2025 | Resolutions |
| 18/04/2518 April 2025 | Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-04-18 |
| 18/04/2518 April 2025 | Appointment of a voluntary liquidator |
| 18/04/2518 April 2025 | Declaration of solvency |
| 27/03/2527 March 2025 | Total exemption full accounts made up to 2025-02-28 |
| 27/03/2527 March 2025 | Previous accounting period extended from 2025-01-31 to 2025-02-28 |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 08/01/258 January 2025 | Confirmation statement made on 2025-01-08 with updates |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-08 with updates |
| 24/10/2324 October 2023 | Micro company accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 10/01/2310 January 2023 | Confirmation statement made on 2023-01-08 with updates |
| 24/10/2224 October 2022 | Micro company accounts made up to 2022-01-31 |
| 03/03/223 March 2022 | Satisfaction of charge 064670690002 in full |
| 03/03/223 March 2022 | Satisfaction of charge 064670690003 in full |
| 14/02/2214 February 2022 | Satisfaction of charge 064670690004 in full |
| 03/02/223 February 2022 | Confirmation statement made on 2022-01-08 with updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064670690003 |
| 13/03/2013 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064670690002 |
| 04/03/204 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064670690001 |
| 19/02/2019 February 2020 | REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 4 CAMBRIDGE GARDENS HASTINGS EAST SUSSEX TN34 1EH |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 12/10/1812 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064670690001 |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 29/02/1629 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 14/07/1514 July 2015 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE HILTON |
| 14/07/1514 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HILTON |
| 07/07/157 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 19/02/1519 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 27/05/1427 May 2014 | REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 93 BOHEMIA ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6RJ |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 20/01/1420 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/01/1318 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
| 10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 11/01/1211 January 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
| 28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 18/01/1118 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
| 01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KILLALEA / 01/01/2010 |
| 12/02/1012 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
| 12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HILTON / 01/01/2010 |
| 12/02/1012 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HILTON / 01/01/2010 |
| 03/12/093 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 24/06/0924 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS JACQUELINE HILTON LOGGED FORM |
| 27/03/0927 March 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
| 27/03/0927 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KILLALEA / 07/01/2009 |
| 27/03/0927 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE HILTON / 07/01/2009 |
| 08/01/088 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SELECT TIMBER FRAME LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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