- Company Overview for J & D BEDDING LIMITED (SC418338)
- Filing history for J & D BEDDING LIMITED (SC418338)
- People for J & D BEDDING LIMITED (SC418338)
- More for J & D BEDDING LIMITED (SC418338)
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 j & d catering LIMITED\certificate issued on 25/11/15
|
|
25 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from C/O Murrison & Wilson Limited 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Limited 10 Newton Terrace Glasgow G3 7PJ on 22 April 2015 | |
01 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-01
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
17 May 2013 | CH01 | Director's details changed for John William Robson Pirrie on 1 February 2013 | |
17 May 2013 | CH03 | Secretary's details changed for Deborah Pirrie on 1 February 2013 | |
17 May 2013 | CH01 | Director's details changed for Deborah Pirrie on 1 February 2013 | |
24 Apr 2013 | AD01 | Registered office address changed from 216 West George Street Glasgow G2 2PQ United Kingdom on 24 April 2013 | |
09 Mar 2012 | AP01 | Appointment of John William Robson Pirrie as a director | |
09 Mar 2012 | AP01 | Appointment of Deborah Pirrie as a director | |
09 Mar 2012 | AP03 | Appointment of Deborah Pirrie as a secretary | |
09 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 7 March 2012
|
|
09 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
09 Mar 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
01 Mar 2012 | NEWINC | Incorporation |