T & J WALLACE REPAIR AND RECOVERY LIMITED
Company number SC385202
- Company Overview for T & J WALLACE REPAIR AND RECOVERY LIMITED (SC385202)
- Filing history for T & J WALLACE REPAIR AND RECOVERY LIMITED (SC385202)
- People for T & J WALLACE REPAIR AND RECOVERY LIMITED (SC385202)
- Charges for T & J WALLACE REPAIR AND RECOVERY LIMITED (SC385202)
- More for T & J WALLACE REPAIR AND RECOVERY LIMITED (SC385202)
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) |
---|---|---|---|
17 Feb 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
29 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
30 Aug 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
13 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
16 Feb 2022 | PSC01 | Notification of Mary Smith as a person with significant control on 16 February 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
07 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with updates | |
09 Sep 2019 | CS01 | Confirmation statement made on 30 August 2019 with no updates | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
09 Nov 2018 | PSC01 | Notification of Graham Smith as a person with significant control on 28 September 2018 | |
05 Nov 2018 | PSC07 | Cessation of Ian Mcneill as a person with significant control on 28 September 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 4 Lothian Street Dalkeith Midlothian EH22 1DS to Unit 7 & 8 27 Distribution Road Macmerry Industrial Estate Tranent EH33 1rd on 5 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Lindsey Mcneill as a director on 28 September 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Ian Mcneill as a director on 28 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 30 August 2018 with no updates | |
31 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with no updates | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
30 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |