Advanced company searchLink opens in new window

NWH CONSTRUCTION SERVICES LTD

Company number SC263290

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)
28 Jul 2009 363a Return made up to 02/02/09; full list of members
28 Jul 2009 288b Appointment terminated director catherine mccoy
28 Jul 2009 288c Director's change of particulars / mark williams / 27/07/2009
03 Feb 2009 AA Accounts for a medium company made up to 31 March 2008
04 Nov 2008 363s Return made up to 02/02/08; no change of members
13 Oct 2008 288b Appointment terminated director jeremy clarke
31 Jan 2008 AA Accounts for a medium company made up to 31 March 2007
13 Nov 2007 MISC Auditors resignation
29 Aug 2007 AA Full accounts made up to 31 March 2006
27 Jul 2007 288a New director appointed
27 Jul 2007 287 Registered office changed on 27/07/07 from: unit 62 mayfield industrial estate dalkeith midlothian EH22 4AD
27 Jul 2007 288a New director appointed
26 Feb 2007 363s Return made up to 02/02/07; full list of members
21 Aug 2006 288b Secretary resigned
21 Aug 2006 288a New secretary appointed
13 Mar 2006 466(Scot) Alterations to a floating charge
10 Mar 2006 466(Scot) Alterations to a floating charge
22 Feb 2006 363s Return made up to 02/02/06; full list of members
16 Feb 2006 88(2)R Ad 01/04/05--------- £ si 9997@1=9997 £ ic 3/10000
16 Feb 2006 123 Nc inc already adjusted 01/04/05
16 Feb 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Feb 2006 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
02 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
15 Jun 2005 410(Scot) Partic of mort/charge *