- Company Overview for CENTRAL UPHOLSTERY LIMITED (SC376677)
- Filing history for CENTRAL UPHOLSTERY LIMITED (SC376677)
- People for CENTRAL UPHOLSTERY LIMITED (SC376677)
- More for CENTRAL UPHOLSTERY LIMITED (SC376677)
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) |
---|---|---|---|
02 Apr 2024 | CS01 | Confirmation statement made on 2 April 2024 with no updates | |
02 Apr 2024 | AP01 | Appointment of Mr Gordon Magee as a director on 2 April 2024 | |
29 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
13 Apr 2017 | AD01 | Registered office address changed from 5 Station Road Grangemouth Stirlingshire FK3 8DG to 155 Grahams Road Falkirk Stirlingshire FK2 7BQ on 13 April 2017 | |
21 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 Apr 2016 | CH01 | Director's details changed for Mr George Hardie Mccandlish on 20 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 May 2015 | AR01 |
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
|
|
04 May 2015 | CH01 | Director's details changed for Mr George Hardie on 1 January 2015 | |
04 May 2015 | CH03 | Secretary's details changed for Mr George Hardie on 1 January 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |