VK TIMBER & BUILDING MATERIALS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Change of details for Mr Ross Thomas Kirk as a person with significant control on 2024-12-23 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-21 with updates |
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/02/247 February 2024 | Confirmation statement made on 2023-12-21 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2021-12-21 with no updates |
24/01/2224 January 2022 | Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to 2430 London Road Glasgow Scotland G32 8XZ on 2022-01-24 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/02/211 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES |
15/12/2015 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KIRK / 05/12/2020 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/12/1930 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES |
12/10/1812 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ROSS THOMAS KIRK / 27/02/2017 |
21/12/1721 December 2017 | CESSATION OF JONATHAN KIRK AS A PSC |
22/11/1722 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2776720001 |
06/10/176 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | ADOPT ARTICLES 27/02/2017 |
15/03/1715 March 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
15/03/1715 March 2017 | STATEMENT OF COMPANY'S OBJECTS |
08/03/178 March 2017 | 27/02/17 STATEMENT OF CAPITAL GBP 1000 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
11/01/1611 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
05/06/155 June 2015 | REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 8 DOUGLAS STREET HAMILTON ML3 0BP |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/01/158 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
02/05/142 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
13/01/1413 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
11/01/1311 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
22/05/1222 May 2012 | 16/05/12 STATEMENT OF CAPITAL GBP 102 |
01/03/121 March 2012 | COMPANY NAME CHANGED VK TIMBER LTD. CERTIFICATE ISSUED ON 01/03/12 |
01/03/121 March 2012 | CHANGE OF NAME 22/02/2012 |
26/01/1226 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
17/01/1117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KIRK / 20/09/2010 |
17/01/1117 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
28/05/1028 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROSS THOMAS KIRK / 11/01/2010 |
19/01/1019 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
18/08/0918 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | DIRECTOR APPOINTED MR JONATHAN KIRK |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
17/01/0817 January 2008 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
14/05/0714 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
09/12/059 December 2005 | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS |
09/12/059 December 2005 | DIRECTOR RESIGNED |
09/12/059 December 2005 | DIRECTOR RESIGNED |
04/11/054 November 2005 | SECRETARY RESIGNED |
04/11/054 November 2005 | NEW SECRETARY APPOINTED |
10/01/0510 January 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06 |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/01/0510 January 2005 | NEW DIRECTOR APPOINTED |
23/12/0423 December 2004 | SECRETARY RESIGNED |
23/12/0423 December 2004 | DIRECTOR RESIGNED |
21/12/0421 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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