STRUCTURAL COATING SERVICES LIMITED
Company number 07071020
- Company Overview for STRUCTURAL COATING SERVICES LIMITED (07071020)
- Filing history for STRUCTURAL COATING SERVICES LIMITED (07071020)
- People for STRUCTURAL COATING SERVICES LIMITED (07071020)
- Insolvency for STRUCTURAL COATING SERVICES LIMITED (07071020)
- More for STRUCTURAL COATING SERVICES LIMITED (07071020)
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) |
---|---|---|---|
23 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
04 Nov 2014 | TM02 | Termination of appointment of Penelope Evans as a secretary on 11 July 2014 | |
04 Nov 2014 | AP03 | Appointment of Kerry Bartram as a secretary on 11 July 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
12 Nov 2013 | AD01 | Registered office address changed from 33 Gay Street Bath BA1 2NT on 12 November 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
16 Jul 2013 | SH06 |
Cancellation of shares. Statement of capital on 16 July 2013
|
|
16 Jul 2013 | SH03 | Purchase of own shares. | |
27 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
17 Nov 2011 | CH01 | Director's details changed for Julide Havva Pearson on 17 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr Kevin O'donnell on 17 November 2011 | |
17 Nov 2011 | CH01 | Director's details changed for Mr David Monks on 17 November 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Mar 2011 | AD01 | Registered office address changed from the Cowmills Bowling Hill Chipping Sodbury Bristol BS37 6PJ England on 9 March 2011 | |
31 Jan 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
12 Mar 2010 | AP01 | Appointment of Julide Havva Pearson as a director | |
02 Mar 2010 | TM01 | Termination of appointment of Stuart Davey as a director | |
18 Nov 2009 | CERTNM |
Company name changed structuralcoatingservices LIMITED\certificate issued on 18/11/09
|
|
18 Nov 2009 | CONNOT | Change of name notice | |
10 Nov 2009 | NEWINC | Incorporation |