- Company Overview for BIRKHILL DECORATORS LTD. (SC283805)
- Filing history for BIRKHILL DECORATORS LTD. (SC283805)
- People for BIRKHILL DECORATORS LTD. (SC283805)
- More for BIRKHILL DECORATORS LTD. (SC283805)
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) |
---|---|---|---|
03 Jun 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
19 May 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
23 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
08 Jun 2010 | AD01 | Registered office address changed from Mr B. Flanigan 31 Birkhill Avenue Bishopbriggs Glasgow Lanarkshire G64 2LD United Kingdom on 8 June 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Brian Flanigan on 1 October 2009 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Jul 2009 | 363a | Return made up to 26/04/09; full list of members | |
29 Jul 2009 | 287 | Registered office changed on 29/07/2009 from albasas, 2/2, 147 thomson street glasgow lanarkshire G31 1RW | |
29 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
29 Jul 2009 | 288b | Appointment terminated secretary mortgages@albasas | |
30 Jun 2008 | 363a | Return made up to 26/04/08; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
04 Jun 2007 | 288b | Secretary resigned | |
24 May 2007 | 363a | Return made up to 26/04/07; full list of members | |
01 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
21 Jul 2006 | 363a | Return made up to 26/04/06; full list of members | |
21 Jul 2006 | 287 | Registered office changed on 21/07/06 from: 2/2 147 thomson street glasgow G31 1RW | |
21 Jul 2006 | 353 | Location of register of members | |
21 Jul 2006 | 190 | Location of debenture register | |
21 Jul 2006 | 288c | Secretary's particulars changed | |
21 Jul 2006 | 288a | New secretary appointed | |
26 Apr 2006 | CERTNM | Company name changed eae it services LTD\certificate issued on 26/04/06 | |
07 Mar 2006 | 288b | Director resigned |