Nottingham Specialised Timber Buildings Ltd was setup in 2007, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIDE, Joseph Vincent | 24 January 2007 | - | 1 |
LIEVESLEY, Christopher | 08 January 2007 | - | 1 |
LIEVESLEY, Michael | 24 January 2007 | 05 November 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CH01 - Change of particulars for director | 21 November 2019 | |
PSC04 - N/A | 21 November 2019 | |
AA01 - Change of accounting reference date | 30 September 2019 | |
CH01 - Change of particulars for director | 21 May 2019 | |
PSC04 - N/A | 21 May 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 07 April 2018 | |
CS01 - N/A | 05 April 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 April 2018 | |
AAMD - Amended Accounts | 08 November 2017 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 19 January 2017 | |
AAMD - Amended Accounts | 06 November 2016 | |
AAMD - Amended Accounts | 06 November 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 25 January 2016 | |
AA - Annual Accounts | 29 September 2015 | |
CH01 - Change of particulars for director | 29 July 2015 | |
CH01 - Change of particulars for director | 29 July 2015 | |
CH03 - Change of particulars for secretary | 29 July 2015 | |
AD01 - Change of registered office address | 29 July 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AAMD - Amended Accounts | 27 January 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AAMD - Amended Accounts | 31 December 2013 | |
TM01 - Termination of appointment of director | 20 December 2013 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AAMD - Amended Accounts | 27 December 2012 | |
AA - Annual Accounts | 30 October 2012 | |
AR01 - Annual Return | 16 March 2012 | |
AAMD - Amended Accounts | 11 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 17 February 2011 | |
AAMD - Amended Accounts | 06 January 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AD01 - Change of registered office address | 22 September 2010 | |
AAMD - Amended Accounts | 06 May 2010 | |
AR01 - Annual Return | 16 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 20 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 05 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
288a - Notice of appointment of directors or secretaries | 27 June 2007 | |
225 - Change of Accounting Reference Date | 18 April 2007 | |
NEWINC - New incorporation documents | 08 January 2007 |