About

Registered Number: 05035832
Date of Incorporation: 05/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: MONMOUTHSHIRE TIMBER SUPPLIES LTD.,, 20, North End, Alexandra Dock, Newport, NP20 2YQ

 

Monmouthshire Timber Supplies Ltd was founded on 05 February 2004 and are based in Newport, it's status is listed as "Active". There are no directors listed for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 11 February 2014
SH01 - Return of Allotment of shares 07 February 2014
RESOLUTIONS - N/A 29 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 22 March 2011
AR01 - Annual Return 09 February 2011
RESOLUTIONS - N/A 13 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 09 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 30 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 June 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
AA - Annual Accounts 30 October 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
363s - Annual Return 23 March 2007
225 - Change of Accounting Reference Date 18 February 2007
AA - Annual Accounts 03 January 2007
CERTNM - Change of name certificate 02 January 2007
395 - Particulars of a mortgage or charge 17 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
288b - Notice of resignation of directors or secretaries 12 February 2004
287 - Change in situation or address of Registered Office 12 February 2004
NEWINC - New incorporation documents 05 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 16 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.