STEPHENSON SHELL & CORE (SCOTLAND) LIMITED
Company number 05864204
- Company Overview for STEPHENSON SHELL & CORE (SCOTLAND) LIMITED (05864204)
- Filing history for STEPHENSON SHELL & CORE (SCOTLAND) LIMITED (05864204)
- People for STEPHENSON SHELL & CORE (SCOTLAND) LIMITED (05864204)
- Charges for STEPHENSON SHELL & CORE (SCOTLAND) LIMITED (05864204)
- More for STEPHENSON SHELL & CORE (SCOTLAND) LIMITED (05864204)
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) |
---|---|---|---|
07 Jul 2014 | AA | Accounts for a small company made up to 30 September 2013 | |
23 Sep 2013 | AP01 | Appointment of Mrs Elaine Sheil as a director | |
09 Jul 2013 | AR01 |
Annual return made up to 3 July 2013 with full list of shareholders
|
|
25 Jan 2013 | AA01 | Current accounting period extended from 31 March 2013 to 30 September 2013 | |
19 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
21 Nov 2012 | TM01 | Termination of appointment of Gary Craig as a director | |
05 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
08 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
26 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
26 Jul 2011 | AD01 | Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ United Kingdom on 26 July 2011 | |
14 Jul 2011 | MISC | Section 519 | |
10 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
15 Jul 2010 | CH01 | Director's details changed for Gary Craig on 3 July 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Martin Richard Stephenson on 15 February 2010 | |
15 Feb 2010 | CH03 | Secretary's details changed for Janice Elizabeth Niemann on 15 February 2010 | |
12 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
14 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
15 Dec 2008 | AA | Accounts for a dormant company made up to 31 March 2008 | |
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from sanford house, 5 medwin walk horsham west sussex RH12 1AG | |
16 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
06 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
17 Jul 2007 | 363a | Return made up to 03/07/07; full list of members | |
19 Jun 2007 | 288a | New director appointed |