Advanced company searchLink opens in new window

NATIONAL SHOWER SPARES LIMITED

Company number SC209728

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 May 2017 MR04 Satisfaction of charge 1 in full
16 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
19 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
08 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Aug 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
19 Nov 2013 AD01 Registered office address changed from the Old Paddock Cardrona EH44 6PS on 19 November 2013
14 Oct 2013 CERTNM Company name changed the kraw partnership LIMITED\certificate issued on 14/10/13
  • CONNOT ‐
14 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-27
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 100
17 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
19 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
01 Oct 2012 AD01 Registered office address changed from Cavalry Park Llp Cavalry Park Kingsmeadows Road Peebles EH45 9BU Scotland on 1 October 2012
30 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
08 May 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Dec 2011 AD01 Registered office address changed from No 3 Cavalry Business Centre Cavalry Park Peebles Peeblesshire EH45 9BU on 14 December 2011
01 Aug 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
01 Aug 2011 CH03 Secretary's details changed for Mr Kevin Aherne on 11 July 2011
01 Aug 2011 CH01 Director's details changed for Mr Kevin Aherne on 11 July 2011
15 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
26 Jul 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
22 Apr 2010 TM01 Termination of appointment of Robert Weir as a director
29 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009