SOMERLAP FOREST PRODUCTS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Full accounts made up to 2023-04-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Kevin Andrew Bond on 2023-10-27

View Document

16/01/2416 January 2024 Director's details changed for Wendy Bond on 2023-10-27

View Document

21/04/2321 April 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Memorandum and Articles of Association

View Document

15/04/2315 April 2023 Resolutions

View Document

06/04/236 April 2023 Cessation of Wendy Bond as a person with significant control on 2023-03-14

View Document

29/03/2329 March 2023 Notification of Somerlap Trustee Limited as a person with significant control on 2023-03-14

View Document

29/03/2329 March 2023 Cessation of Kevin Andrew Bond as a person with significant control on 2023-03-14

View Document

30/01/2330 January 2023 Full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-22 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-22 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Second filing for the appointment of Marcia Kelly Jones as a director

View Document

09/07/219 July 2021 Director's details changed for Marcia Kelly Jones on 2021-07-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

13/10/1913 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 RE-LOAN 07/03/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 SUB-DIVISION 06/04/18

View Document

23/04/1823 April 2018 ADOPT ARTICLES 06/04/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BOND / 06/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / KEVIN ANDREW BOND / 06/02/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRASER / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARCIA KELLY JONES / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BOND / 06/02/2018

View Document

18/09/1718 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 Appointment of Marcia Kelly Jones as a director on 2017-05-03

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MARCIA KELLY JONES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED WENDY BOND

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PRITCHARD

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY RAYMOND PRITCHARD

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/05/1514 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 306

View Document

14/05/1514 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 306

View Document

14/05/1514 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 306

View Document

14/05/1514 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 306

View Document

14/05/1514 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 306

View Document

11/02/1511 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

31/01/1331 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

08/02/128 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ANDREW BOND / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALAN PRITCHARD / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRASER / 28/01/2010

View Document

09/02/099 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

14/02/0814 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 £ NC 100/100000 12/03

View Document

02/05/072 May 2007 NC INC ALREADY ADJUSTED 12/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 COMPANY NAME CHANGED UBLEY SAWMILL LIMITED CERTIFICATE ISSUED ON 08/11/01

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: UBLEY SAWMILL MAIN ROAD UBLEY BRISTOL BS40 6PE

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/984 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/01/9828 January 1998 RETURN MADE UP TO 22/01/98; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 RETURN MADE UP TO 31/01/97; NO CHANGE OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

29/04/9429 April 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/03/933 March 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

05/06/925 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/05/92

View Document

19/05/9219 May 1992 COMPANY NAME CHANGED UBLEY SAW MILL LIMITED CERTIFICATE ISSUED ON 20/05/92

View Document

02/03/922 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED

View Document

12/06/9112 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/915 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9027 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/07/8921 July 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 15/05/88; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

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