Stockport Timber Ltd was founded on 13 January 1994 with its registered office in Stockport, it has a status of "Active". The current directors of the organisation are listed as Antal, Stefan, Greenwood, Gary, Antal, Laszlo, Boyle, Steve, Roberts, Kevin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTAL, Stefan | 01 March 1994 | - | 1 |
GREENWOOD, Gary | 28 November 2018 | - | 1 |
ANTAL, Laszlo | 01 March 1994 | 01 August 1996 | 1 |
BOYLE, Steve | 05 August 2016 | 30 June 2018 | 1 |
ROBERTS, Kevin | 01 August 1996 | 23 September 2000 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 September 2020 | |
CS01 - N/A | 13 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 29 November 2018 | |
PSC07 - N/A | 28 November 2018 | |
AP01 - Appointment of director | 28 November 2018 | |
TM01 - Termination of appointment of director | 02 August 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 11 December 2017 | |
MR01 - N/A | 04 October 2017 | |
TM01 - Termination of appointment of director | 27 February 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 11 November 2016 | |
AP01 - Appointment of director | 31 August 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 29 November 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 17 November 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
CH03 - Change of particulars for secretary | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
AA - Annual Accounts | 23 November 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AA - Annual Accounts | 20 November 2012 | |
AR01 - Annual Return | 04 February 2012 | |
AA - Annual Accounts | 18 November 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AA - Annual Accounts | 29 November 2010 | |
AR01 - Annual Return | 05 February 2010 | |
CH01 - Change of particulars for director | 05 February 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 04 February 2009 | |
AA - Annual Accounts | 24 December 2008 | |
RESOLUTIONS - N/A | 27 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 March 2008 | |
RESOLUTIONS - N/A | 19 March 2008 | |
123 - Notice of increase in nominal capital | 19 March 2008 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 31 December 2007 | |
363a - Annual Return | 10 April 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 30 October 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 01 February 2005 | |
AA - Annual Accounts | 23 December 2004 | |
RESOLUTIONS - N/A | 16 November 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2004 | |
123 - Notice of increase in nominal capital | 16 November 2004 | |
AA - Annual Accounts | 08 May 2004 | |
363s - Annual Return | 16 March 2004 | |
363s - Annual Return | 11 March 2003 | |
AA - Annual Accounts | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 11 March 2002 | |
363s - Annual Return | 14 January 2002 | |
AA - Annual Accounts | 07 November 2001 | |
363s - Annual Return | 05 March 2001 | |
288a - Notice of appointment of directors or secretaries | 08 February 2001 | |
AA - Annual Accounts | 03 January 2001 | |
288b - Notice of resignation of directors or secretaries | 08 December 2000 | |
363s - Annual Return | 11 February 2000 | |
AA - Annual Accounts | 04 January 2000 | |
363s - Annual Return | 06 January 1999 | |
CERTNM - Change of name certificate | 20 August 1998 | |
AA - Annual Accounts | 06 August 1998 | |
363s - Annual Return | 23 February 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 October 1997 | |
AA - Annual Accounts | 16 July 1997 | |
RESOLUTIONS - N/A | 22 January 1997 | |
363s - Annual Return | 22 January 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 1997 | |
123 - Notice of increase in nominal capital | 22 January 1997 | |
AA - Annual Accounts | 27 December 1996 | |
288b - Notice of resignation of directors or secretaries | 23 December 1996 | |
288 - N/A | 18 July 1996 | |
288 - N/A | 18 July 1996 | |
363s - Annual Return | 26 March 1996 | |
AA - Annual Accounts | 14 November 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 11 May 1995 | |
363b - Annual Return | 01 March 1995 | |
288 - N/A | 11 April 1994 | |
288 - N/A | 11 April 1994 | |
287 - Change in situation or address of Registered Office | 11 April 1994 | |
288 - N/A | 16 March 1994 | |
288 - N/A | 16 March 1994 | |
287 - Change in situation or address of Registered Office | 16 March 1994 | |
NEWINC - New incorporation documents | 13 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 October 2017 | Outstanding |
N/A |
Debenture | 28 February 2002 | Outstanding |
N/A |