NORWOOD CONSTRUCTION SERVICES LTD.
Company number SC423703
- Company Overview for NORWOOD CONSTRUCTION SERVICES LTD. (SC423703)
- Filing history for NORWOOD CONSTRUCTION SERVICES LTD. (SC423703)
- People for NORWOOD CONSTRUCTION SERVICES LTD. (SC423703)
- Charges for NORWOOD CONSTRUCTION SERVICES LTD. (SC423703)
- More for NORWOOD CONSTRUCTION SERVICES LTD. (SC423703)
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) |
---|---|---|---|
27 May 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
25 Mar 2014 | AAMD | Amended accounts made up to 31 May 2013 | |
07 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 21 21 Upper Mill Street Airdrie North Lanarkshire ML6 6JJ Scotland on 8 November 2013 | |
07 Jun 2013 | AD01 | Registered office address changed from 1 Whiteford Lane Airdrie Lanarkshire ML6 9GB United Kingdom on 7 June 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
16 Nov 2012 | AD01 | Registered office address changed from 20 Anderson Street Airdrie Lanarkshire ML6 0AA Scotland on 16 November 2012 | |
16 May 2012 | AP03 | Appointment of Mrs Kirsty Jack as a secretary | |
16 May 2012 | AP01 | Appointment of Mr Barry Jack as a director | |
10 May 2012 | TM01 | Termination of appointment of Peter Trainer as a director | |
10 May 2012 | TM01 | Termination of appointment of Susan Mcintosh as a director | |
10 May 2012 | TM02 | Termination of appointment of Peter Trainer as a secretary | |
09 May 2012 | NEWINC | Incorporation |