- Company Overview for FORTH KITCHENS & BATHROOMS LTD (SC461315)
- Filing history for FORTH KITCHENS & BATHROOMS LTD (SC461315)
- People for FORTH KITCHENS & BATHROOMS LTD (SC461315)
- More for FORTH KITCHENS & BATHROOMS LTD (SC461315)
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) |
---|---|---|---|
30 Mar 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
08 Feb 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Stefan Sekulowicz as a person with significant control on 11 July 2023 | |
11 Jul 2023 | PSC04 | Change of details for Mr Brian Paterson as a person with significant control on 11 July 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 May 2022 | CH01 | Director's details changed for Mr Stefan Sekulowicz on 15 October 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with updates | |
24 Mar 2022 | AA01 | Current accounting period extended from 30 April 2022 to 31 October 2022 | |
16 Jul 2021 | AA | Micro company accounts made up to 30 April 2021 | |
16 Jul 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 30 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Brian Paterson on 18 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Stefan Sekulowicz as a person with significant control on 18 April 2021 | |
21 Apr 2021 | PSC04 | Change of details for Mr Brian Paterson as a person with significant control on 18 April 2021 | |
21 Apr 2021 | AD01 | Registered office address changed from Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH Scotland to Unit 4 Block 1 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 21 April 2021 | |
14 Apr 2021 | PSC01 | Notification of Stefan Sekulowicz as a person with significant control on 14 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to Unit 1 Chapelhall Industrial Estate Chapelhall Airdrie ML6 8QH on 14 April 2021 | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
14 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
06 Nov 2020 | CH01 | Director's details changed for Mr Stefan Sekulowicz on 6 November 2020 | |
06 Nov 2020 | CH01 | Director's details changed for Mr Brian Paterson on 6 November 2020 | |
06 Nov 2020 | PSC04 | Change of details for Mr Brian Paterson as a person with significant control on 6 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
11 Oct 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
11 Oct 2020 | CH01 | Director's details changed for Mr Stefan Sekulowicz on 11 October 2020 |