VANDECASTEELE TIMBER LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

06/01/256 January 2025 Termination of appointment of Stefaan Marie Vandecasteele as a director on 2024-12-31

View Document

06/01/256 January 2025 Cessation of Stefaan Marie Vandecasteele as a person with significant control on 2024-12-31

View Document

06/01/256 January 2025 Notification of Louis Urbain Vandecasteele as a person with significant control on 2025-01-01

View Document

29/10/2429 October 2024 Appointment of Louis Urbain Vandecasteele as a director on 2024-10-23

View Document

24/10/2424 October 2024 Director's details changed

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/08/2330 August 2023 Secretary's details changed for Myukoffice Ltd on 2023-08-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

03/02/223 February 2022 Cessation of Vandecasteele Houtimport as a person with significant control on 2019-02-11

View Document

03/02/223 February 2022 Change of details for Stefaan Marie Vandecasteele as a person with significant control on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 COMPANY NAME CHANGED SPECTRE WOOD LTD CERTIFICATE ISSUED ON 02/12/20

View Document

27/02/2027 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHEL VANHOONACKER

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR MICHEL RENE LUC VANHOONACKER

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

11/02/1911 February 2019 CURRSHO FROM 28/02/2020 TO 31/12/2019

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