- Company Overview for BERNARDSCOTT LIMITED (07174277)
- Filing history for BERNARDSCOTT LIMITED (07174277)
- People for BERNARDSCOTT LIMITED (07174277)
- More for BERNARDSCOTT LIMITED (07174277)
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) |
---|---|---|---|
06 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
12 Dec 2012 | AD01 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom on 12 December 2012 | |
15 Nov 2012 | AP01 | Appointment of Rachel Cotton as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Kylie Suzanne Whatton as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Scott Sheedy as a director | |
13 Apr 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
21 Mar 2012 | CH01 | Director's details changed for Georgina Jayne Earle on 11 February 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Georgina Jayne Earle on 10 February 2012 | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
08 Mar 2011 | TM01 | Termination of appointment of Nicola Scowen as a director | |
19 Mar 2010 | AP01 | Appointment of Nicola Marie Scowen as a director | |
19 Mar 2010 | AP01 | Appointment of Georgina Jayne Earle as a director | |
19 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 10 March 2010
|
|
02 Mar 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
02 Mar 2010 | NEWINC | Incorporation |