- Company Overview for CSD VEHICLES LIMITED (SC214276)
- Filing history for CSD VEHICLES LIMITED (SC214276)
- People for CSD VEHICLES LIMITED (SC214276)
- Charges for CSD VEHICLES LIMITED (SC214276)
- More for CSD VEHICLES LIMITED (SC214276)
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 Apr 2015 | CH01 | Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 | |
03 Feb 2015 | AA | Accounts for a small company made up to 30 April 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Nov 2014 | CERTNM |
Company name changed csd hire LIMITED\certificate issued on 03/11/14
|
|
03 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
18 Jul 2013 | AP01 | Appointment of Ms Sandra Jean Carter as a director | |
01 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
28 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
06 Feb 2012 | AA | Accounts for a small company made up to 30 April 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
02 Sep 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 | |
02 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
24 Jan 2011 | AR01 |
Annual return made up to 29 December 2010 with full list of shareholders
|
|
04 Jun 2010 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
05 Feb 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
18 Jan 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 18 January 2010 | |
11 Nov 2009 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 | |
02 Mar 2009 | AA | Full accounts made up to 30 April 2008 | |
19 Jan 2009 | 363a | Return made up to 29/12/08; full list of members | |
19 Jun 2008 | 122 | Gbp sr 90000@1 | |
06 Jun 2008 | 173 | Declaration of shares redemption:auditor's report | |
06 Jun 2008 | RESOLUTIONS |
Resolutions
|