Advanced company searchLink opens in new window

NAPIER RENOVATIONS LIMITED

Company number SC364301

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)
26 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
22 Aug 2012 CH01 Director's details changed for Robert Pregowski on 22 August 2012
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
30 Sep 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
30 Sep 2011 CH01 Director's details changed for Robert Pregowski on 1 September 2011
01 Aug 2011 AD01 Registered office address changed from 21-22 Brandon Terrace Edinburgh Lothian EH3 5DZ on 1 August 2011
15 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
14 Apr 2011 AA01 Previous accounting period shortened from 31 August 2011 to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 20 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mr John Joseph Bacigalupo on 20 August 2010
11 Jun 2010 TM01 Termination of appointment of Frances Rogers as a director
11 Jun 2010 CH01 Director's details changed for Mr John Joseph Bacigalupo on 11 June 2010
11 Jun 2010 TM02 Termination of appointment of Frances Rogers as a secretary
10 Jun 2010 AP01 Appointment of Robert Pregowski as a director
20 Aug 2009 NEWINC Incorporation