- Company Overview for WIDEBLUE LIMITED (SC293438)
- Filing history for WIDEBLUE LIMITED (SC293438)
- People for WIDEBLUE LIMITED (SC293438)
- Charges for WIDEBLUE LIMITED (SC293438)
- More for WIDEBLUE LIMITED (SC293438)
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) |
---|---|---|---|
05 Feb 2015 | TM01 | Termination of appointment of James Ferguson Hall as a director on 31 December 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Jun 2014 | TM01 | Termination of appointment of George Duff as a director | |
25 Feb 2014 | AD01 | Registered office address changed from , Vale of Leven Industrial Estate, Dumbarton, G82 3PW on 25 February 2014 | |
09 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
15 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
15 Dec 2011 | AD02 | Register inspection address has been changed | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
17 Dec 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
18 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Grant Roberts King on 18 December 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Russell Barr Overend on 18 December 2009 | |
18 Dec 2009 | CH04 | Secretary's details changed for Hms Secretaries Limited on 18 December 2009 | |
01 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
15 Jan 2009 | 363a | Return made up to 21/11/08; full list of members | |
03 Dec 2008 | 363a | Return made up to 21/11/07; full list of members; amend | |
03 Dec 2008 | 353 | Location of register of members | |
27 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
06 Nov 2008 | 288a | Secretary appointed hms secretaries LIMITED |