BSW TIMBER SYSTEMS LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1410 March 2014 APPLICATION FOR STRIKING-OFF

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/03/1215 March 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM MANSTON ROAD RAMSGATE KENT CT12 6HP

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

29/09/0929 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/0929 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR NORMAN GORE

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP WRIGHT

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED PAUL BARHAM

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY APPOINTED HOWARD JEREMY JONES

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY RESIGNED DAVID GRIFFITHS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/04/083 April 2008 COMPANY NAME CHANGED BSW ALOUETTE LIMITED CERTIFICATE ISSUED ON 07/04/08; RESOLUTION PASSED ON 01/04/2008

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 COMPANY NAME CHANGED BSW TIMBER SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/04/06; RESOLUTION PASSED ON 24/04/06

View Document

24/04/0624 April 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 AUDITOR'S RESIGNATION

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0331 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0318 August 2003 COMPANY NAME CHANGED KENT TIMBER & TRUSSED RAFTERS LT D CERTIFICATE ISSUED ON 18/08/03; RESOLUTION PASSED ON 13/08/03

View Document

01/07/031 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/05/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: C/O WARING & PARTNERS ROPER YARD ROPER ROAD CANTERBURY KENT CT2 7EX

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0325 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

20/02/0320 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/03/013 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/018 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/02/0018 February 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 RETURN MADE UP TO 12/02/97; CHANGE OF MEMBERS

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

04/03/974 March 1997 SECRETARY RESIGNED

View Document

04/03/974 March 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 ALTER MEM AND ARTS 30/01/97

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 03/06/96 PUR OWN SHARES, CAP 03/06/96

View Document

19/06/9619 June 1996 ALTER MEM AND ARTS 03/06/96

View Document

28/02/9628 February 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/928 September 1992 � NC 1000/100000 09/08/92

View Document

08/09/928 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 09/08/92

View Document

04/09/924 September 1992 COMPANY NAME CHANGED KENT TIMBER SUPPLIES LIMITED CERTIFICATE ISSUED ON 07/09/92

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 12/02/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/916 April 1991 RETURN MADE UP TO 14/02/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/05/904 May 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

05/03/905 March 1990 REGISTERED OFFICE CHANGED ON 05/03/90 FROM: G OFFICE CHANGED 05/03/90 SUN ALLIANCE HOUSE ST.GEORGE'S PLACE CANTERBURY KENT

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

26/06/8926 June 1989 RETURN MADE UP TO 28/06/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

14/03/8814 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8713 July 1987 REGISTERED OFFICE CHANGED ON 13/07/87 FROM: G OFFICE CHANGED 13/07/87 33 EASTCHEAP LONDON EC3

View Document

21/05/8721 May 1987 RETURN MADE UP TO 27/11/86; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/03/8710 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/02/876 February 1987 RETURN MADE UP TO 20/12/84; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 FULL ACCOUNTS MADE UP TO 30/06/84

View Document

06/02/876 February 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/01/872 January 1987 DIRECTOR RESIGNED

View Document

16/12/8616 December 1986 DIRECTOR RESIGNED

View Document

20/04/8320 April 1983 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