Advanced company searchLink opens in new window

BIFAB LEWIS LTD

Company number SC360033

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
02 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
07 Apr 2014 TM01 Termination of appointment of Roy Lascelles as a director
07 Apr 2014 AP03 Appointment of Scott Forrest as a secretary
07 Apr 2014 TM02 Termination of appointment of Roy Arthur Lascelles as a secretary
23 May 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
23 May 2013 TM01 Termination of appointment of Thomas Henderson as a director
19 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
24 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
24 May 2012 CH01 Director's details changed for Mr John Robertson on 24 May 2012
14 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
23 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
17 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
24 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
27 May 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
27 May 2010 CH01 Director's details changed for Mr Martin George Adam on 21 May 2010
22 Jul 2009 225 Accounting reference date shortened from 31/05/2010 to 31/12/2009
21 May 2009 NEWINC Incorporation