Founded in 2003, Solo Timber Frame Ltd have registered office in London, it has a status of "Active". We don't currently know the number of employees at this company. The companies directors are listed as Hicks, Christopher Anthony, Roskilly, Hayley Ann at Companies House. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HICKS, Christopher Anthony | 08 May 2007 | 04 March 2008 | 1 |
ROSKILLY, Hayley Ann | 08 May 2007 | 01 November 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 March 2020 | |
CS01 - N/A | 12 February 2020 | |
AA - Annual Accounts | 29 March 2019 | |
AA01 - Change of accounting reference date | 29 March 2019 | |
CS01 - N/A | 19 February 2019 | |
CH01 - Change of particulars for director | 05 November 2018 | |
CH01 - Change of particulars for director | 05 November 2018 | |
PSC04 - N/A | 05 November 2018 | |
CH01 - Change of particulars for director | 31 August 2018 | |
AD01 - Change of registered office address | 03 August 2018 | |
RESOLUTIONS - N/A | 14 February 2018 | |
SH08 - Notice of name or other designation of class of shares | 13 February 2018 | |
MA - Memorandum and Articles | 09 February 2018 | |
CS01 - N/A | 05 February 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 21 June 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 16 June 2016 | |
AA - Annual Accounts | 18 December 2015 | |
AR01 - Annual Return | 18 June 2015 | |
CH01 - Change of particulars for director | 10 February 2015 | |
AA - Annual Accounts | 18 December 2014 | |
CH01 - Change of particulars for director | 19 August 2014 | |
AR01 - Annual Return | 18 June 2014 | |
RESOLUTIONS - N/A | 11 February 2014 | |
SH01 - Return of Allotment of shares | 11 February 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 11 February 2014 | |
AA - Annual Accounts | 26 November 2013 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 15 February 2013 | |
AR01 - Annual Return | 06 July 2012 | |
RESOLUTIONS - N/A | 17 January 2012 | |
AA - Annual Accounts | 10 January 2012 | |
TM01 - Termination of appointment of director | 02 November 2011 | |
AA - Annual Accounts | 25 July 2011 | |
AR01 - Annual Return | 21 June 2011 | |
TM02 - Termination of appointment of secretary | 21 June 2011 | |
AR01 - Annual Return | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
CH01 - Change of particulars for director | 14 July 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 06 July 2009 | |
AA - Annual Accounts | 26 June 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 April 2009 | |
AA - Annual Accounts | 23 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 March 2009 | |
363a - Annual Return | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 July 2008 | |
287 - Change in situation or address of Registered Office | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 07 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 October 2007 | |
363a - Annual Return | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
287 - Change in situation or address of Registered Office | 31 May 2007 | |
288a - Notice of appointment of directors or secretaries | 22 May 2007 | |
AA - Annual Accounts | 02 April 2007 | |
CERTNM - Change of name certificate | 15 February 2007 | |
363a - Annual Return | 26 June 2006 | |
AA - Annual Accounts | 21 March 2006 | |
363s - Annual Return | 20 June 2005 | |
AA - Annual Accounts | 02 March 2005 | |
363s - Annual Return | 23 June 2004 | |
288b - Notice of resignation of directors or secretaries | 09 July 2003 | |
NEWINC - New incorporation documents | 30 June 2003 |