Total Documents | 34 |
---|
Total Pages | 157 |
---|
30 October 2020 | Total exemption full accounts made up to 31 October 2019 |
---|---|
16 June 2020 | Confirmation statement made on 12 June 2020 with no updates |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates |
12 June 2019 | Director's details changed for Mr Paul Stefan Jones on 19 April 2019 |
9 August 2018 | Director's details changed for Mr Paul Stefan Jones on 6 August 2018 |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 |
14 June 2018 | Confirmation statement made on 12 June 2018 with updates |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates |
21 June 2017 | Confirmation statement made on 12 June 2017 with updates |
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 |
27 January 2016 | Total exemption small company accounts made up to 31 October 2015 |
19 January 2016 | Company name changed h l (2) LTD\certificate issued on 19/01/16
|
19 January 2016 | Company name changed h l (2) LTD\certificate issued on 19/01/16
|
18 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 October 2015 |
18 January 2016 | Appointment of Mr Paul Jones as a director on 12 June 2015 |
18 January 2016 | Appointment of Mr Paul Jones as a director on 12 June 2015 |
18 January 2016 | Previous accounting period shortened from 30 June 2016 to 31 October 2015 |
17 August 2015 | Company name changed barton roughcasting & rendering LTD\certificate issued on 17/08/15
|
17 August 2015 | Company name changed barton roughcasting & rendering LTD\certificate issued on 17/08/15
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Incorporation Statement of capital on 2015-06-12
|
12 June 2015 | Termination of appointment of Cosec Limited as a secretary on 12 June 2015 |
12 June 2015 | Termination of appointment of Cosec Limited as a director on 12 June 2015 |
12 June 2015 | Termination of appointment of Cosec Limited as a secretary on 12 June 2015 |
12 June 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 12 June 2015 |
12 June 2015 | Termination of appointment of Cosec Limited as a director on 12 June 2015 |
12 June 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 June 2015 |
12 June 2015 | Termination of appointment of James Stuart Mcmeekin as a director on 12 June 2015 |
12 June 2015 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 12 June 2015 |