WESTRUCTURE TIMBER FRAME LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-05-31 |
02/03/232 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-05-31 |
04/07/194 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
01/03/181 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/10/1529 October 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
23/10/1523 October 2015 | DIRECTOR APPOINTED MR JOHN ROLAND NORTON |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/02/154 February 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
07/02/147 February 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/01/1325 January 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
26/01/1226 January 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
01/03/111 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
25/02/1125 February 2011 | 28/02/10 STATEMENT OF CAPITAL GBP 8 |
25/02/1125 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
25/02/1125 February 2011 | 28/02/10 STATEMENT OF CAPITAL GBP 4 |
25/02/1125 February 2011 | 28/02/10 STATEMENT OF CAPITAL GBP 8 |
11/03/1011 March 2010 | 28/02/10 STATEMENT OF CAPITAL GBP 8 |
03/03/103 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
26/01/1026 January 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOMAN / 26/01/2010 |
03/04/093 April 2009 | 31/05/08 TOTAL EXEMPTION FULL |
22/01/0922 January 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | 31/05/07 TOTAL EXEMPTION FULL |
11/09/0811 September 2008 | LOCATION OF REGISTER OF MEMBERS |
11/09/0811 September 2008 | LOCATION OF DEBENTURE REGISTER |
11/09/0811 September 2008 | REGISTERED OFFICE CHANGED ON 11/09/2008 FROM HEMS MEWS 86 LONGBROOK STREET EXETER EX4 6AP |
11/09/0811 September 2008 | RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS |
05/12/075 December 2007 | NEW DIRECTOR APPOINTED |
04/08/074 August 2007 | NEW SECRETARY APPOINTED |
04/08/074 August 2007 | SECRETARY RESIGNED |
20/07/0720 July 2007 | DIRECTOR RESIGNED |
15/06/0715 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
14/02/0714 February 2007 | RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS |
09/06/069 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
23/02/0623 February 2006 | RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/0523 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/05/04 |
16/01/0416 January 2004 | RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS |
01/10/031 October 2003 | NC INC ALREADY ADJUSTED 21/07/03 |
01/10/031 October 2003 | £ NC 2/100 21/07/03 |
24/03/0324 March 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/05/03 |
31/01/0331 January 2003 | NEW SECRETARY APPOINTED |
31/01/0331 January 2003 | NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | SECRETARY RESIGNED |
31/01/0331 January 2003 | DIRECTOR RESIGNED |
22/01/0322 January 2003 | 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