- Company Overview for DOW PLANT SERVICES LIMITED (SC345834)
- Filing history for DOW PLANT SERVICES LIMITED (SC345834)
- People for DOW PLANT SERVICES LIMITED (SC345834)
- More for DOW PLANT SERVICES LIMITED (SC345834)
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) |
---|---|---|---|
25 Nov 2015 | CERTNM |
Company name changed nrg developments (uk) LIMITED\certificate issued on 25/11/15
|
|
29 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
20 May 2014 | CERTNM |
Company name changed dow and dow LIMITED\certificate issued on 20/05/14
|
|
19 May 2014 | AD01 | Registered office address changed from Silverwells House 114 Cadzow Street Hamilton Lanarkshire ML3 6HP on 19 May 2014 | |
01 Oct 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
|
|
01 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Sep 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
06 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
29 Jul 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
09 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
09 Aug 2010 | CH01 | Director's details changed for Mr William Marshall Dow on 1 October 2009 | |
09 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Aug 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | AA |
Accounts for a dormant company made up to 30 November 2009
|
|
13 Aug 2009 | 363a | Return made up to 17/07/09; full list of members | |
01 Aug 2008 | 288a | Director appointed sheila paterson baxter | |
01 Aug 2008 | 288a | Director appointed william marshall dow | |
01 Aug 2008 | 225 | Accounting reference date extended from 31/07/2009 to 30/11/2009 | |
01 Aug 2008 | 88(2) | Ad 17/07/08\gbp si 99@1=99\gbp ic 1/100\ | |
01 Aug 2008 | 287 | Registered office changed on 01/08/2008 from silverwells house 114 cadzow street hamilton ML3 6HP | |
25 Jul 2008 | 288b | Appointment terminated director stephen mabbott LTD. |