- Company Overview for LWS TILES LIMITED (SC445307)
- Filing history for LWS TILES LIMITED (SC445307)
- People for LWS TILES LIMITED (SC445307)
- Insolvency for LWS TILES LIMITED (SC445307)
- More for LWS TILES LIMITED (SC445307)
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) |
---|---|---|---|
12 Jun 2018 | AD01 | Registered office address changed from Merchant House Merchant Place Mitchelston Industrial Estate Kirkcaldy Fife KY1 3NJ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 12 June 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
19 Mar 2018 | CH01 | Director's details changed for Mr Lee Miller on 19 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
23 Mar 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
|
|
09 Oct 2013 | AA01 | Current accounting period extended from 31 March 2014 to 30 April 2014 | |
07 May 2013 | AD01 | Registered office address changed from Carters Accountants Llp Pentland House Saltire Centre Glenrothes Fife KY6 2AH Scotland on 7 May 2013 | |
18 Mar 2013 | NEWINC |
Incorporation
|