About

Registered Number: 02672429
Date of Incorporation: 18/12/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Unit 3 Dane End Farm, Beaumont Hall Lane, St Albans, Herts, AL3 6RW

 

Compass Timber Company Ltd was registered on 18 December 1991 and are based in Herts. The companies director is listed as Weston, Robin. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTON, Robin 30 April 2002 15 December 2018 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 December 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 28 December 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 19 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 27 November 2006
287 - Change in situation or address of Registered Office 26 June 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 04 May 2005
287 - Change in situation or address of Registered Office 15 July 2004
AA - Annual Accounts 14 July 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 26 August 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 14 July 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
288b - Notice of resignation of directors or secretaries 11 June 2002
395 - Particulars of a mortgage or charge 01 May 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 07 August 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 21 September 1998
363s - Annual Return 31 December 1997
AA - Annual Accounts 22 September 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 24 May 1995
363s - Annual Return 22 December 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 08 January 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 13 January 1993
288 - N/A 30 March 1992
287 - Change in situation or address of Registered Office 24 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 March 1992
288 - N/A 23 December 1991
NEWINC - New incorporation documents 18 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.