(AD01) Address change date: 29th June 2023. New Address: 1 Hill Park Inverness IV2 4AL. Previous address: C/O Highland Joinery & Glazing Contractors Ltd Unit 18 Dalcross Ind Estate Dalcross Industrial Estate Inverness IV2 7XB
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed highland joinery & glazing contractors LIMITEDcertificate issued on 27/06/23
filed on: 27th, June 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th April 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th April 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th April 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th April 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 9th April 2019
filed on: 20th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 10th April 2019
filed on: 20th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 24th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th February 2016: 240.00 GBP
filed on: 6th, February 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 23rd, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th April 2015 with full list of members
filed on: 2nd, May 2015
| annual return
|
Free Download
|
(SH01) Statement of Capital on 2nd May 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th April 2013 with full list of members
filed on: 19th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th April 2012 with full list of members
filed on: 29th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 9th April 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th April 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH04) Secretary's details changed on 9th April 2010
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Innes & Mackay Solicitors Kintail House Beechwood Business Park Inverness Inverness-Shire IV2 3BW on 14th May 2010
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
(TM02) 14th May 2010 - the day secretary's appointment was terminated
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, December 2009
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 03/07/2009 from innes & mackay kintail house beechwood business park inverness IV2 3BW
filed on: 3rd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(10 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 16th, March 2009
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, April 2008
| incorporation
|
Free Download
(26 pages)
|