SELECT TIMBER PRODUCTS LIMITED

Company Documents

DateDescription
03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

11/11/2311 November 2023

View Document

11/11/2311 November 2023

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023 Audit exemption subsidiary accounts made up to 2022-02-28

View Document

06/02/236 February 2023

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

11/01/2211 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

11/01/2211 January 2022

View Document

26/11/1926 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

25/04/1925 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY

View Document

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

14/11/1714 November 2017 CURREXT FROM 30/11/2017 TO 28/02/2018

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

11/09/1711 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/09/171 September 2017 CESSATION OF PLANED WOOD LIMITED AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPRINGFARM ARCHITECTURAL MOULDINGS LIMITED

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR ANDREW NIALL MORLEY

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024236480006

View Document

13/12/1613 December 2016 SECRETARY APPOINTED PAUL JAMES LAVERY

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR RUPERT MCCALLUM

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED MR SAMUEL JAMES ALEXANDER MCCREA

View Document

13/12/1613 December 2016 DIRECTOR APPOINTED PAUL JAMES LAVERY

View Document

02/12/162 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/04/1626 April 2016 ARTICLES OF ASSOCIATION

View Document

18/02/1618 February 2016 ALTER ARTICLES 27/11/2015

View Document

18/02/1618 February 2016 27/11/15 STATEMENT OF CAPITAL GBP 113160

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/09/1415 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM MILL LANE DONINGTON LINCOLNSHIRE PE11 4TL

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NIALL MORLEY / 13/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT DAVID NICHOLAS MCCALLUM / 13/09/2013

View Document

16/09/1316 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WEST

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR ANDREW NIALL MORLEY

View Document

12/10/1212 October 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 11/10/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED RUPERT MCCALLUM

View Document

10/01/1210 January 2012 CURRSHO FROM 31/12/2012 TO 30/11/2012

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, SECRETARY TERESA MORGAN

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HYDE

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WRIGHT

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM HIGH STREET DONINGTON SPALDING LINCOLNSHIRE PE11 4ST

View Document

12/12/1112 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/12/117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/12/116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

06/10/116 October 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN GAMMONS

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MRS TERESA MORGAN

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM HYDE / 01/01/2010

View Document

14/09/1014 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN WEST / 01/01/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/11/0611 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0615 September 2006 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/09/0230 September 2002 £ NC 1000/135000 24/01

View Document

30/09/0230 September 2002 NC INC ALREADY ADJUSTED 24/01/96

View Document

23/09/0223 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/11/007 November 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/10/9919 October 1999 £ SR 12500@1 02/07/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 RETURN MADE UP TO 14/09/99; CHANGE OF MEMBERS

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 NEW SECRETARY APPOINTED

View Document

20/08/9920 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 AUDITOR'S RESIGNATION

View Document

19/09/9719 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

04/05/974 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9524 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9525 September 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/09/9422 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 18/09/93; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/02/935 February 1993 AUDITOR'S RESIGNATION

View Document

01/10/921 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED PINHAZE LIMITED CERTIFICATE ISSUED ON 20/03/92

View Document

19/03/9219 March 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/92

View Document

12/12/9112 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/11/9112 November 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9020 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/8920 December 1989 REGISTERED OFFICE CHANGED ON 20/12/89 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

20/12/8920 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/09/8918 September 1989 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