CS01 |
Confirmation statement with updates June 30, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on May 31, 2023: 2.69 GBP
filed on: 12th, June 2023
| capital
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control May 31, 2023
filed on: 12th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on May 31, 2023
filed on: 10th, June 2023
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 5, 2023 new director was appointed.
filed on: 7th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control June 7, 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 7, 2022
filed on: 21st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 27, 2021
filed on: 30th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 3rd, June 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On May 21, 2021 new director was appointed.
filed on: 23rd, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 077864780001, created on June 16, 2020
filed on: 23rd, June 2020
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address Unit 1 Hill Farm Estate Irthlingborough Road Little Addington Kettering NN14 4AS. Change occurred at an unknown date. Company's previous address: Dg Timber Solutions Ltd Unit 11B Hill Farm Estate Irthlingborough Road Little Addington Kettering Northamptonshire NN14 4AS England.
filed on: 26th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 1 Hill Farm Estate, Irthlingborough Road Little Addington Kettering NN14 4AS. Change occurred on June 20, 2019. Company's previous address: Unit 11B Hill Farm Estate Irthlingborough Road Little Addington Kettering Northamptonshire NN14 4AS England.
filed on: 20th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Unit 11B Hill Farm Estate Irthlingborough Road Little Addington Kettering Northamptonshire NN14 4AS. Change occurred on October 5, 2017. Company's previous address: 3 Alledge Drive Woodford Kettering Northamptonshire NN14 4JQ.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 26, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates September 26, 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On August 15, 2016 new director was appointed.
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: Dg Timber Solutions Ltd Unit 11B Hill Farm Estate Irthlingborough Road Little Addington Kettering Northamptonshire NN14 4AS.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AD02 |
New sail address Dg Timber Solutions Ltd Unit 11B Hill Farm Estate Irthlingborough Road Little Addington Kettering Northamptonshire NN14 4AS. Change occurred at an unknown date. Company's previous address: Unit 11B Hill Farm Estate Irthlingborough Road Little Addington Kettering Northamptonshire NN14 4AS England.
filed on: 26th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2014
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On August 26, 2014 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 3 Alledge Drive Woodford Kettering Northamptonshire NN14 4JQ. Change occurred on August 20, 2014. Company's previous address: C/O Dg Timber Solutions Ltd 102 Addington Road Irthlingborough Wellingborough Northamptonshire NN9 5UP.
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 17th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2013
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 26, 2012
filed on: 24th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 26, 2012. Old Address: C/O Clive Darrington Flat 1 St Lawrence Court 96 Cyril Street Northampton NN1 5EJ England
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 12, 2011
filed on: 12th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(8 pages)
|