Advanced company searchLink opens in new window

CUSTOMWORKS LTD

Company number SC173894

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)
04 Apr 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders
17 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Jul 2010 466(Scot) Alterations to floating charge 5
03 Jul 2010 466(Scot) Alterations to floating charge 6
03 Jul 2010 466(Scot) Alterations to floating charge 5
03 Jul 2010 466(Scot) Alterations to floating charge 7
02 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 6
02 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 7
06 May 2010 466(Scot) Alterations to floating charge 5
06 May 2010 466(Scot) Alterations to floating charge 3
04 May 2010 AR01 Annual return made up to 27 March 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Jacqueline Scott on 12 April 2010
04 May 2010 CH01 Director's details changed for Ian Scott on 12 April 2010
09 Feb 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
09 Feb 2010 MG01s Particulars of a mortgage or charge / charge no: 5
13 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
28 Apr 2009 363a Return made up to 27/03/09; full list of members
06 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Apr 2008 363a Return made up to 27/03/08; full list of members
14 Apr 2008 AA Total exemption small company accounts made up to 31 March 2007
03 Aug 2007 288c Secretary's particulars changed;director's particulars changed
03 Aug 2007 288c Director's particulars changed
03 Aug 2007 363a Return made up to 27/03/07; full list of members
19 Jul 2007 169 £ ic 1000/700 06/04/06 £ sr 300@1=300
04 Jun 2007 288b Director resigned