- Company Overview for LAW AT WORK (GROUP) LIMITED (SC225103)
- Filing history for LAW AT WORK (GROUP) LIMITED (SC225103)
- People for LAW AT WORK (GROUP) LIMITED (SC225103)
- Charges for LAW AT WORK (GROUP) LIMITED (SC225103)
- More for LAW AT WORK (GROUP) LIMITED (SC225103)
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) |
---|---|---|---|
20 Sep 2017 | TM01 | Termination of appointment of Jane Elizabeth Wright as a director on 31 August 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
16 Oct 2016 | AA | Full accounts made up to 31 May 2016 | |
11 Feb 2016 | AA | Accounts for a small company made up to 31 May 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
03 Dec 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
10 Nov 2014 | AA | Accounts for a small company made up to 31 May 2014 | |
02 Jun 2014 | TM01 | Termination of appointment of Doris Littlejohn as a director | |
07 Jan 2014 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
29 Nov 2013 | AA | Accounts for a small company made up to 31 May 2013 | |
26 Jun 2013 | TM02 | Termination of appointment of Thomas Briggs as a secretary | |
04 Jun 2013 | CERTNM |
Company name changed law at work (holdings) LIMITED\certificate issued on 04/06/13
|
|
13 Mar 2013 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
15 Jan 2013 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
14 Jan 2013 | AP03 | Appointment of Mr Thomas Stephen Briggs as a secretary | |
14 Jan 2013 | AD01 | Registered office address changed from 1 George Square Glasgow G2 1AL United Kingdom on 14 January 2013 | |
06 Sep 2012 | AA | Group of companies' accounts made up to 31 May 2012 | |
23 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2012
|
|
23 Aug 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
17 Aug 2012 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
17 Aug 2012 | TM01 | Termination of appointment of Michael Hughes as a director | |
27 Feb 2012 | AP01 | Appointment of Michael Joseph Hughes as a director | |
08 Dec 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
01 Dec 2011 | CH01 | Director's details changed for Jane Elizabeth Wright on 21 March 2011 | |
01 Dec 2011 | CH01 | Director's details changed for Donald John Mackinnon on 21 March 2011 |