NORTH WARWICKSHIRE INVESTMENTS LIMITED
Company number SC231472
- Company Overview for NORTH WARWICKSHIRE INVESTMENTS LIMITED (SC231472)
- Filing history for NORTH WARWICKSHIRE INVESTMENTS LIMITED (SC231472)
- People for NORTH WARWICKSHIRE INVESTMENTS LIMITED (SC231472)
- Charges for NORTH WARWICKSHIRE INVESTMENTS LIMITED (SC231472)
- More for NORTH WARWICKSHIRE INVESTMENTS LIMITED (SC231472)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with no updates | |
20 Feb 2024 | AA | Unaudited abridged accounts made up to 31 May 2023 | |
18 May 2023 | AD01 | Registered office address changed from C/O T B Dunn & Co Albert House, 308 Albert Drive Pollokshields Glasgow G41 5RS to Ground Floor (Part) Unit 8000 Academy Business Park 51 Gower Street Glasgow G51 1PR on 18 May 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 13 May 2023 with no updates | |
22 Feb 2023 | PSC04 | Change of details for Mr David Arthur Thompson as a person with significant control on 9 February 2023 | |
22 Feb 2023 | CH01 | Director's details changed for Mr David Arthur Thompson on 9 February 2023 | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
15 Feb 2022 | MR04 | Satisfaction of charge 3 in full | |
15 Feb 2022 | MR04 | Satisfaction of charge 2 in full | |
20 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
12 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
13 May 2019 | CH03 | Secretary's details changed for Audrey Margaret Thompson on 12 May 2019 | |
13 May 2019 | CH01 | Director's details changed for Mr David Arthur Thompson on 12 May 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
15 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
16 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 |