KN TIMBER LIMITED - HARLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Mortgage. Charge number: 072553370001. 2024-03-12 View Report
Accounts. Accounts type micro entity. 2024-02-01 View Report
Confirmation statement. Statement with updates. 2023-08-28 View Report
Accounts. Accounts type micro entity. 2023-01-21 View Report
Confirmation statement. Statement with updates. 2022-09-06 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2021-09-29 View Report
Address. Old address: Unit 4 Woodside Thornwood Epping Essex CM16 6LJ. New address: Summit House Horsecroft Road Harlow Essex CM19 5BN. Change date: 2021-05-30. 2021-05-30 View Report
Accounts. Accounts type micro entity. 2021-04-21 View Report
Confirmation statement. Statement with updates. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Confirmation statement. Statement with updates. 2019-08-13 View Report
Accounts. Accounts type total exemption full. 2019-01-17 View Report
Confirmation statement. Statement with updates. 2018-09-13 View Report
Accounts. Accounts type total exemption full. 2018-01-31 View Report
Confirmation statement. Statement with updates. 2017-08-21 View Report
Accounts. Accounts type total exemption small. 2017-01-31 View Report
Confirmation statement. Statement with updates. 2016-08-27 View Report
Address. Old address: PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th. New address: Unit 4 Woodside Thornwood Epping Essex CM16 6LJ. Change date: 2016-06-20. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-02-01 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Officers. Officer name: Mr Nicholas Oates. Appointment date: 2015-04-01. 2015-09-14 View Report
Accounts. Accounts type total exemption small. 2015-01-31 View Report
Annual return. With made up date full list shareholders. 2014-08-12 View Report
Mortgage. Charge creation date: 2014-07-03. Charge number: 072553370001. 2014-07-08 View Report
Accounts. Accounts type total exemption small. 2014-01-31 View Report
Accounts. Change account reference date company previous shortened. 2013-08-14 View Report
Annual return. With made up date full list shareholders. 2013-07-30 View Report
Annual return. With made up date full list shareholders. 2013-06-20 View Report
Accounts. Accounts type total exemption small. 2013-02-28 View Report
Address. Change date: 2013-01-03. Old address: 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom. 2013-01-03 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Accounts. Accounts type total exemption small. 2011-11-10 View Report
Annual return. With made up date full list shareholders. 2011-08-02 View Report
Officers. Officer name: Yvette Oates. 2011-07-21 View Report
Officers. Officer name: Nicholas Oates. 2011-07-21 View Report
Officers. Officer name: Mr Lewis Oates. 2011-06-20 View Report
Officers. Officer name: Yvette Oates. 2011-06-20 View Report
Officers. Officer name: Nicholas Oates. 2011-06-20 View Report
Incorporation. Incorporation company. 2010-05-17 View Report