-
WITHAM TIMBER (BOSTON) LIMITED - Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06096041
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Tyttenhanger Farm
- Coursers Road
- Colney Heath
- Hertfordshire
- AL4 0PG
- England Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, AL4 0PG, England UK
Management
- Geschäftsführung
- HILLIER, Michael Terence
- LAWSON, Simon John
- NORRIS, Jeremy Nicholas
- RUSHENT, Paul Julian
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.02.2007
- Alter der Firma 2007-02-12 17 Jahre
- SIC/NACE
- 46130
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Lawsons (Whetstone) Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- HEDERA SCREENS (EAST) LTD
- Bilanzhinterlegung
- Fälligkeit: 2024-03-31
- Letzte Einreichung: 2022-06-30
- lezte Bilanzhinterlegung
- 2012-02-12
- Jahresmeldung
- Fälligkeit: 2023-11-18
- Letzte Einreichung: 2022-11-04
-
WITHAM TIMBER (BOSTON) LIMITED Firmenbeschreibung
- WITHAM TIMBER (BOSTON) LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06096041. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.02.2007 registriert. WITHAM TIMBER (BOSTON) LIMITED hat Ihre Tätigkeit zuvor unter dem Namen HEDERA SCREENS (EAST) LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "46130" registriert. Das Unternehmen hat 4 Geschäftsführer Die Bilanz wurde zuletzt am 31/01/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.02.2012.Die Firma kann schriftlich über Tyttenhanger Farm erreicht werden.
Jetzt sichern WITHAM TIMBER (BOSTON) LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Witham Timber (Boston) Limited - Tyttenhanger Farm, Coursers Road, Colney Heath, Hertfordshire, Grossbritannien
- 2007-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu WITHAM TIMBER (BOSTON) LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
legacy (2023-08-07) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-07) - AA
-
legacy (2023-07-11) - PARENT_ACC
-
legacy (2023-07-11) - AGREEMENT2
-
termination-director-company-with-name-termination-date (2023-06-23) - TM01
-
legacy (2023-08-07) - PARENT_ACC
-
legacy (2023-08-07) - GUARANTEE2
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-11-04) - CS01
-
change-account-reference-date-company-previous-shortened (2022-08-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2022-07-13) - AA
-
appoint-person-director-company-with-name-date (2022-05-26) - AP01
-
termination-director-company-with-name-termination-date (2022-03-03) - TM01
-
appoint-person-director-company-with-name-date (2022-03-03) - AP01
-
cessation-of-a-person-with-significant-control (2022-03-03) - PSC07
-
notification-of-a-person-with-significant-control (2022-03-03) - PSC02
-
change-registered-office-address-company-with-date-old-address-new-address (2022-03-03) - AD01
-
mortgage-satisfy-charge-full (2022-03-01) - MR04
-
change-to-a-person-with-significant-control (2022-02-15) - PSC04
-
confirmation-statement-with-no-updates (2022-01-15) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-01-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-15) - AA
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-23) - AA
-
change-to-a-person-with-significant-control (2020-12-17) - PSC04
-
termination-director-company-with-name-termination-date (2020-12-17) - TM01
-
confirmation-statement-with-no-updates (2020-02-17) - CS01
-
confirmation-statement-with-updates (2020-09-01) - CS01
-
cessation-of-a-person-with-significant-control (2020-12-17) - PSC07
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-12) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-13) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-28) - AA
-
confirmation-statement-with-no-updates (2018-02-12) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-unaudited-abridged (2017-10-27) - AA
-
confirmation-statement-with-updates (2017-02-13) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-01) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-09) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-05) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-06-23) - AA
-
accounts-amended-with-accounts-type-total-exemption-small (2016-10-28) - AAMD
-
change-registered-office-address-company-with-date-old-address-new-address (2016-11-18) - AD01
-
change-person-director-company-with-change-date (2016-12-14) - CH01
-
accounts-amended-with-accounts-type-total-exemption-small (2016-11-04) - AAMD
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
keyboard_arrow_right 2014
-
change-person-director-company-with-change-date (2014-09-16) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-07-12) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-04) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-15) - AA
-
termination-secretary-company-with-name (2012-03-16) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-16) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-05-25) - AA
-
change-account-reference-date-company-previous-shortened (2011-05-10) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-24) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-06) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-dormant (2009-12-14) - AA
-
certificate-change-of-name-company (2009-10-18) - CERTNM
-
resolution (2009-10-06) - RESOLUTIONS
-
legacy (2009-04-02) - 363a
keyboard_arrow_right 2008
-
legacy (2008-02-12) - 288b
-
legacy (2008-02-12) - 288a
-
legacy (2008-12-31) - 363a
-
legacy (2008-09-03) - 288a
-
accounts-with-accounts-type-dormant (2008-12-02) - AA
-
legacy (2008-09-04) - 288a
keyboard_arrow_right 2007
-
legacy (2007-12-13) - 288a
-
certificate-change-of-name-company (2007-11-09) - CERTNM
-
incorporation-company (2007-02-12) - NEWINC