MENDIP TIMBER DESIGNS LIMITED

3 Filers Way 3 Filers Way, Weston-Super-Mare, BS24 7JP, United Kingdom
StatusACTIVE
Company No.10367610
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

MENDIP TIMBER DESIGNS LIMITED is an active private limited company with number 10367610. It was incorporated 7 years, 8 months, 29 days ago, on 09 September 2016. The company address is 3 Filers Way 3 Filers Way, Weston-super-mare, BS24 7JP, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 05 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-05

Officer name: Mr Thomas Alexander Hornshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Alexander Hornshaw

Change date: 2022-12-06

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Alexander Hornshaw

Change date: 2022-09-06

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-06

Officer name: Mr Thomas Alexander Hornshaw

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-09

Psc name: Mr Thomas Alexander Hornshaw

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr Thomas Alexander Hornshaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP

Change date: 2020-02-18

Old address: 3/5 College Street Burnham-on-Sea Somerset TA8 1AR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-27

Officer name: Amy Jane Hornshaw

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amy Jane Hornshaw

Termination date: 2018-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-02

Psc name: Amy Hornshaw

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-02

Psc name: Mr Thomas Alexander Hornshaw

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Amy Hornshaw

Notification date: 2016-09-09

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 09 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Alexander Hornshaw

Change date: 2016-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2017

Action Date: 25 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-25

New address: 3/5 College Street Burnham-on-Sea Somerset TA8 1AR

Old address: 46 Grenville Avenue Locking Weston-Super-Mare BS24 8AR United Kingdom

Documents

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAC PUTNEY LIMITED

3 ARDSHIEL CLOSE,LONDON,SW15 1EB

Number:11703763
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DTEK HOLDING CO LTD

THE WHERRY,HALESWORTH,IP19 8ET

Number:11381897
Status:ACTIVE
Category:Private Limited Company

ENTRANCE ACCESS SOLUTIONS LTD

21 HUNTER STREET,GLASGOW,G74 4LZ

Number:SC484570
Status:ACTIVE
Category:Private Limited Company

GREGORY MANN OPTICIANS LTD

2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET

Number:08816686
Status:ACTIVE
Category:Private Limited Company

SHERVON SPADANO LTD

71 ALCESTER ROAD SOUTH,BIRMINGHAM,B14 7JG

Number:10621922
Status:ACTIVE
Category:Private Limited Company

SKYBLUE SPECIFICATIONS LIMITED

15 BOOBERY,SAMPFORD PEVERELL,EX16 7BS

Number:10662501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source