(CS01) Confirmation statement with no updates Monday 12th February 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th February 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 10th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 10th March 2023
filed on: 14th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th February 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 12th February 2021
filed on: 13th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th February 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th February 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 12th February 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sunday 12th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 7th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th February 2016
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 23 Gremista Industrial Estate Lerwick Shetland ZE1 0PX. Change occurred on Friday 12th February 2016. Company's previous address: Gorfield Cunningsburgh Shetland ZE2 9HF.
filed on: 12th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 31st March 2015).
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed B.H. gifford LIMITEDcertificate issued on 16/04/15
filed on: 16th, April 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
change of name
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 16th April 2015
filed on: 16th, April 2015
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th February 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(AP01) New director appointment on Friday 28th March 2014.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 28th March 2014.
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th March 2014
filed on: 27th, March 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 27th March 2014.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, February 2014
| incorporation
|
Free Download
(7 pages)
|