ARCTIC TIMBER LIMITED
Status | ACTIVE |
Company No. | 02850708 |
Category | Private Limited Company |
Incorporated | 06 Sep 1993 |
Age | 30 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ARCTIC TIMBER LIMITED is an active private limited company with number 02850708. It was incorporated 30 years, 8 months, 15 days ago, on 06 September 1993. The company address is First Floor, Cql House Alington Road First Floor, Cql House Alington Road, St. Neots, PE19 6YH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 09 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 06 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-06
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2020
Action Date: 06 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-06
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 06 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Address
Type: AD01
Old address: 85C Huntingdon Street St. Neots Cambridgeshire PE19 1DU
Change date: 2018-01-04
New address: First Floor, Cql House Alington Road Little Barford St. Neots PE19 6YH
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 06 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-06
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 06 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 06 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-06
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 06 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-06
Documents
Change registered office address company with date old address
Date: 07 Sep 2012
Action Date: 07 Sep 2012
Category: Address
Type: AD01
Old address: C/O Geoffrey R Howell 85C Huntingdon Street St Neots Cambridgeshire PE19 1DU
Change date: 2012-09-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2011
Action Date: 06 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-06
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 06 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-06
Documents
Change person director company with change date
Date: 08 Sep 2010
Action Date: 06 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Pritchard Jones
Change date: 2010-09-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 28/09/06 from: c/o geoffrey r howell 83A huntingdon street st neots cambridgeshire PE19 1DU
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 22 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/03; full list of members
Documents
Legacy
Date: 19 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 19/03/03 from: c/o geoffrey r howell tackwood house foundry way eaton socan st neots cambridgeshire PE19 8TR
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2002
Category: Address
Type: 287
Description: Registered office changed on 26/11/02 from: c/o geoffrey r howell tackwood house foundry way eaton socon cambridgeshire PE19 8TR
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/02; full list of members
Documents
Legacy
Date: 04 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 04/10/02 from: peppercorns business centre peppercorns lane eaton socon huntingdon cambridgeshire PE19 3JE
Documents
Legacy
Date: 18 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type small
Date: 20 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 07 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Jun 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 10 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 18 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/98; no change of members
Documents
Accounts with accounts type full
Date: 24 Mar 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 24 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/97; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 15 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/96; no change of members
Documents
Accounts with accounts type small
Date: 04 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 02 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/09/94; full list of members
Documents
Legacy
Date: 17 Nov 1993
Category: Capital
Type: 88(2)R
Description: Ad 27/10/93--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 17 Nov 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 06 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 1993
Category: Officers
Type: 288
Description: New secretary appointed;director resigned
Documents
Legacy
Date: 06 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 06/10/93 from: 3RD floor 124-130 tabernacle st london EC2A 4SD
Documents
Some Companies
40-42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC558759 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHDEAN MILL,HAWICK,TD9 8TL
Number: | SC500110 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODLANDS GRANGE WOODLANDS LANE,BRISTOL,BS32 4JY
Number: | 08867300 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 PAVILION GARDEN,BURTON ON TRENT,DE14 2NY
Number: | 11156663 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 HIGH STREET,WEST WICKHAM,BR4 0ND
Number: | 08519532 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHTANHAUS: THE THEATRE COMPANY LIMITED
1 PARK MANSIONS,BRISTOL,BS8 1JJ
Number: | 05161656 |
Status: | ACTIVE |
Category: | Private Limited Company |