- Company Overview for FIFE RENOVATIONS LTD (SC575285)
- Filing history for FIFE RENOVATIONS LTD (SC575285)
- People for FIFE RENOVATIONS LTD (SC575285)
- More for FIFE RENOVATIONS LTD (SC575285)
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) |
---|---|---|---|
25 Mar 2024 | TM01 | Termination of appointment of Sussanah Bain as a director on 25 March 2024 | |
21 Mar 2024 | AP01 | Appointment of Mrs Sussanah Bain as a director on 21 March 2024 | |
03 Nov 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with no updates | |
16 Aug 2022 | CERTNM |
Company name changed bain and sons joinery LTD\certificate issued on 16/08/22
|
|
28 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
06 Nov 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
11 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
04 Sep 2019 | CS01 | Confirmation statement made on 3 September 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Sep 2018 | PSC04 | Change of details for Mr Allan Bain as a person with significant control on 20 April 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from 512 Blair Avenue Glenrothes KY7 4RF Scotland to 1 Fortrose Road Kirkcaldy KY2 6FY on 14 September 2018 | |
08 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
12 Feb 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 March 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Alan Bain on 5 January 2018 | |
05 Jan 2018 | PSC07 | Cessation of Susannah Hill as a person with significant control on 25 November 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from 512 Blair Avenue Blair Avenue Glenrothes KY7 4RF United Kingdom to 512 Blair Avenue Glenrothes KY7 4RF on 5 January 2018 | |
05 Jan 2018 | PSC01 | Notification of Allan Bain as a person with significant control on 25 November 2017 | |
12 Dec 2017 | TM02 | Termination of appointment of Susannah Hill as a secretary on 1 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Susannah Hill as a director on 1 December 2017 |