- Company Overview for NABCO (SCOTLAND) LIMITED (04230810)
- Filing history for NABCO (SCOTLAND) LIMITED (04230810)
- People for NABCO (SCOTLAND) LIMITED (04230810)
- Charges for NABCO (SCOTLAND) LIMITED (04230810)
- More for NABCO (SCOTLAND) LIMITED (04230810)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
03 Dec 2013 | AD01 | Registered office address changed from Pannell House 6 Queen Street Leeds LS1 2TW on 3 December 2013 | |
27 Nov 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 June 2013 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 7 June 2013 with full list of shareholders
|
|
05 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
23 Aug 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
01 May 2012 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
08 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
04 Jan 2012 | AD01 | Registered office address changed from , C/O Pkf (Uk) Llp, Pannell House 6 Queen Street, Leeds, LS1 2TW on 4 January 2012 | |
14 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
12 Dec 2011 | AD01 | Registered office address changed from , 45-47 Tudor Road, Harrow, Middlesex, HA3 5PQ on 12 December 2011 | |
09 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
03 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Aug 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
06 Apr 2011 | AA | Full accounts made up to 31 March 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
09 Jun 2010 | CH01 | Director's details changed for James Millar on 6 June 2010 | |
09 Jun 2010 | CH01 | Director's details changed for Alexander Perrie on 6 June 2010 | |
28 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
29 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
10 Aug 2009 | 363a | Return made up to 07/06/09; full list of members | |
20 Feb 2009 | AA | Total exemption full accounts made up to 31 July 2007 | |
08 Sep 2008 | 363a | Return made up to 07/06/08; full list of members |