MENDIP TIMBER DESIGNS LIMITED
Status | ACTIVE |
Company No. | 10367610 |
Category | Private Limited Company |
Incorporated | 09 Sep 2016 |
Age | 7 years, 8 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
3 ARDSHIEL CLOSE,LONDON,SW15 1EB
Number: | 11703763 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE WHERRY,HALESWORTH,IP19 8ET
Number: | 11381897 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HUNTER STREET,GLASGOW,G74 4LZ
Number: | SC484570 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET
Number: | 08816686 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |