BLACKTHORN TIMBER LIMITED

09577161
BLACKTHORN HOUSE GREAT WHITTINGTON NEWCASTLE UPON TYNE ENGLAND NE19 2HA

Documents

Documents
Date Category Description Pages
10 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2024 accounts Annual Accounts 4 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2023 accounts Annual Accounts 4 Buy now
29 Nov 2022 capital Statement of capital (Section 108) 3 Buy now
29 Nov 2022 insolvency Solvency Statement dated 24/11/22 1 Buy now
29 Nov 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
29 Nov 2022 resolution Resolution 1 Buy now
29 Nov 2022 capital Return of Allotment of shares 3 Buy now
30 Jun 2022 accounts Annual Accounts 4 Buy now
13 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2021 accounts Annual Accounts 4 Buy now
06 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 4 Buy now
10 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2019 accounts Annual Accounts 3 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 3 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 May 2016 annual-return Annual Return 5 Buy now
17 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
17 May 2016 address Change Sail Address Company With New Address 1 Buy now
07 Apr 2016 accounts Annual Accounts 5 Buy now
16 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Aug 2015 capital Return of Allotment of shares 3 Buy now
03 Jul 2015 officers Appointment of director (Mrs Caroline Forster) 2 Buy now
16 Jun 2015 capital Return of Allotment of shares 3 Buy now
12 Jun 2015 change-of-name Certificate Change Of Name Company 3 Buy now
06 Jun 2015 resolution Resolution 1 Buy now
21 May 2015 officers Change of particulars for director (Duncan Sidney Foster) 3 Buy now
13 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 incorporation Incorporation Company 36 Buy now