Advanced company searchLink opens in new window

0419 GLASGOW RD WISHAW (FREEHOLDCO) LIMITED

Company number 06656365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
05 Feb 2013 AA Full accounts made up to 29 April 2012
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 30 April 2011
03 Aug 2011 CH03 Secretary's details changed for Mrs Rebecca Louise Tylee-Birdsall on 3 August 2011
01 Aug 2011 CH01 Director's details changed for Mr David Michael Forsey on 29 July 2011
26 Jul 2011 CH01 Director's details changed for Mr Robert Frank Mellors on 25 July 2011
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Mar 2011 AA Full accounts made up to 30 April 2010
31 Jan 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
08 Jul 2010 CH01 Director's details changed for Mr David Michael Forsey on 7 July 2010
26 Feb 2010 MG01 Particulars of a mortgage or charge/MG09 / charge no: 1
04 Feb 2010 AA Full accounts made up to 30 April 2009
01 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
11 Jul 2009 363a Return made up to 10/07/09; full list of members
29 Aug 2008 288b Appointment terminated secretary robert mellors
28 Aug 2008 288a Secretary appointed rebecca louise tylee-birdsall
18 Aug 2008 225 Accounting reference date shortened from 31/07/2009 to 30/04/2009
25 Jul 2008 NEWINC Incorporation