- Company Overview for BEDROCK PLANT HIRE LTD. (SC227367)
- Filing history for BEDROCK PLANT HIRE LTD. (SC227367)
- People for BEDROCK PLANT HIRE LTD. (SC227367)
- Charges for BEDROCK PLANT HIRE LTD. (SC227367)
- More for BEDROCK PLANT HIRE LTD. (SC227367)
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) |
---|---|---|---|
01 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
25 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Feb 2016 | CH01 | Director's details changed for Mr Joseph Anthony Mchugh on 6 January 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
26 Jul 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
08 Dec 2012 | 466(Scot) | Alterations to floating charge 2 | |
05 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 4 | |
05 Dec 2012 | 466(Scot) | Alterations to floating charge 4 | |
29 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
07 Sep 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
23 Aug 2012 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 | |
23 Mar 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
23 Mar 2012 | AD01 | Registered office address changed from 1 Royal Exchange Court 85 Queen Street Glasgow G1 3DB on 23 March 2012 | |
09 Nov 2011 | AAMD | Amended accounts made up to 31 January 2011 |