CH01 |
On Mon, 18th Dec 2023 director's details were changed
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Dec 2023 director's details were changed
filed on: 18th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3 46 Kneesworth Street Royston Hertfordshire SG8 5AQ on Fri, 2nd Jul 2021 to 68C High Street Bassingbourn Royston Herts SG8 5LF
filed on: 2nd, July 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 4th Jan 2021 director's details were changed
filed on: 6th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Feb 2019 new director was appointed.
filed on: 25th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th May 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 15th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th May 2015
filed on: 4th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 25th, November 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th May 2014
filed on: 6th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th Jun 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th May 2013
filed on: 7th, June 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Wed, 21st Nov 2012. Old Address: 69 Kneesworth Street Royston Hertfordshire SG8 5AH
filed on: 21st, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th May 2012
filed on: 21st, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Thu, 31st Mar 2011
filed on: 24th, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th May 2011
filed on: 24th, June 2011
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 9th Feb 2011
filed on: 9th, February 2011
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to Wed, 31st Mar 2010
filed on: 7th, January 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th May 2010
filed on: 18th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 18th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, August 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Thu, 11th Jun 2009 with complete member list
filed on: 11th, June 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to Mon, 31st Mar 2008
filed on: 19th, December 2008
|
accounts |
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 30th, June 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 15th May 2008 with complete member list
filed on: 15th, May 2008
|
annual return |
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 15th, May 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 31st, December 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 31st, December 2007
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 15th May 2007 with complete member list
filed on: 15th, May 2007
|
annual return |
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 15th, May 2007
|
officers |
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, May 2007
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 15th May 2007 with complete member list
filed on: 15th, May 2007
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 18th, July 2006
|
accounts |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Mar 2006
filed on: 18th, July 2006
|
accounts |
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, May 2006
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 31st May 2006 with complete member list
filed on: 31st, May 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 31st May 2006 with complete member list
filed on: 31st, May 2006
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 27th, May 2005
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2005
filed on: 27th, May 2005
|
accounts |
Free Download
(3 pages)
|
363s |
Annual return drawn up to Mon, 16th May 2005 with complete member list
filed on: 16th, May 2005
|
annual return |
Free Download
(6 pages)
|
363s |
Annual return drawn up to Mon, 16th May 2005 with complete member list
filed on: 16th, May 2005
|
annual return |
Free Download
(6 pages)
|
225 |
Accounting reference date shortened from 31/05/05 to 31/03/05
filed on: 1st, June 2004
|
accounts |
Free Download
(1 page)
|
288a |
On Tue, 1st Jun 2004 New director appointed
filed on: 1st, June 2004
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 01/06/04 from: the firs, 115 high street sawston cambridgeshire CB2 4HJ
filed on: 1st, June 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 01/06/04 from: the firs, 115 high street sawston cambridgeshire CB2 4HJ
filed on: 1st, June 2004
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Mon, 17th May 2004. Value of each share 1 £, total number of shares: 100.
filed on: 1st, June 2004
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Mon, 17th May 2004. Value of each share 1 £, total number of shares: 100.
filed on: 1st, June 2004
|
capital |
Free Download
(2 pages)
|
288a |
On Tue, 1st Jun 2004 New secretary appointed
filed on: 1st, June 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 1st Jun 2004 New secretary appointed
filed on: 1st, June 2004
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 1st Jun 2004 New director appointed
filed on: 1st, June 2004
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/05/05 to 31/03/05
filed on: 1st, June 2004
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed pioneer timber LIMITEDcertificate issued on 21/05/04
filed on: 21st, May 2004
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed pioneer timber LIMITEDcertificate issued on 21/05/04
filed on: 21st, May 2004
|
change of name |
Free Download
(2 pages)
|
288b |
On Wed, 12th May 2004 Secretary resigned
filed on: 12th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 12th May 2004 Secretary resigned
filed on: 12th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 12th May 2004 Director resigned
filed on: 12th, May 2004
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 12th May 2004 Director resigned
filed on: 12th, May 2004
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2004
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2004
|
incorporation |
Free Download
(9 pages)
|