0419 GLASGOW RD WISHAW (FREEHOLDCO) LIMITED
Company number 06656365
- Company Overview for 0419 GLASGOW RD WISHAW (FREEHOLDCO) LIMITED (06656365)
- Filing history for 0419 GLASGOW RD WISHAW (FREEHOLDCO) LIMITED (06656365)
- People for 0419 GLASGOW RD WISHAW (FREEHOLDCO) LIMITED (06656365)
- Charges for 0419 GLASGOW RD WISHAW (FREEHOLDCO) LIMITED (06656365)
- More for 0419 GLASGOW RD WISHAW (FREEHOLDCO) LIMITED (06656365)
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 |