CURTIS MOORE (CLADDING SYSTEMS) LIMITED
Company number SC206369
- Company Overview for CURTIS MOORE (CLADDING SYSTEMS) LIMITED (SC206369)
- Filing history for CURTIS MOORE (CLADDING SYSTEMS) LIMITED (SC206369)
- People for CURTIS MOORE (CLADDING SYSTEMS) LIMITED (SC206369)
- Charges for CURTIS MOORE (CLADDING SYSTEMS) LIMITED (SC206369)
- More for CURTIS MOORE (CLADDING SYSTEMS) LIMITED (SC206369)
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) |
---|---|---|---|
17 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
25 Apr 2014 | CH01 | Director's details changed for Mrs Yvonne Mary Devlin on 17 April 2014 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Andrew Hugh Devlin on 17 April 2014 | |
28 Feb 2014 | AP01 | Appointment of Mr Euan Mathieson Walker as a director | |
28 Feb 2014 | AP01 | Appointment of Mr Alexander Baird Miller as a director | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
20 Dec 2012 | AP03 | Appointment of Mrs Jean Neilson as a secretary | |
20 Dec 2012 | TM02 | Termination of appointment of Yvonne Devlin as a secretary | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
15 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
16 Dec 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
01 Mar 2010 | AD01 | Registered office address changed from 21 Forbes Place Paisley Renfrewshire PA1 1UT United Kingdom on 1 March 2010 | |
28 Jul 2009 | AAMD | Amended accounts made up to 30 April 2009 | |
27 Jul 2009 | AAMD | Amended accounts made up to 30 April 2009 | |
02 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Apr 2009 | 363a | Return made up to 17/04/09; full list of members | |
08 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from 4TH floor mirren chambers 41 gauze street paisley renfrewshire PA1 1EX | |
01 May 2008 | 363a | Return made up to 17/04/08; full list of members |