- Company Overview for PAULINE FERRY LIMITED (SC415410)
- Filing history for PAULINE FERRY LIMITED (SC415410)
- People for PAULINE FERRY LIMITED (SC415410)
- More for PAULINE FERRY LIMITED (SC415410)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Jan 2023 | AD01 | Registered office address changed from 26 Glenburn Road East Kilbride Glasgow G74 5BA Scotland to Unit 3 Argyll Avenue Renfrew PA4 9EB on 24 January 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
21 Jan 2021 | AD01 | Registered office address changed from Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB to 26 Glenburn Road East Kilbride Glasgow G74 5BA on 21 January 2021 | |
05 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
14 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
03 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
30 Oct 2015 | AA | Total exemption full accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
17 Feb 2015 | AD01 | Registered office address changed from Flat 14, Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB Scotland to Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB on 17 February 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 225-1 Neilson Road Paisley Renfrewshire PA2 6PY to Flat 14 Peter Coats 31 Calside Paisley Renfrewshire PA2 6DB on 17 February 2015 | |
03 Nov 2014 | AA | Total exemption full accounts made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|