(CS01) Confirmation statement with no updates Monday 6th March 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th March 2022
filed on: 7th, March 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: 3rd, March 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 6th March 2020
filed on: 9th, March 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: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th March 2019
filed on: 6th, March 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: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th March 2018
filed on: 7th, March 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: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 6th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tuesday 20th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 20th December 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O E Watson & Son Coneyhatch Farm Netherley Stonehaven Kincardineshire AB39 3QE to Hill View House Kinneff Montrose DD10 0TD on Tuesday 20th December 2016
filed on: 20th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 6th March 2016 with full list of members
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 16th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 6th March 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 6th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 26th March 2014 from C/O Groundwater Lift Trucks Limited Spurryhillock Industrial Estate Broomhill Road Stonehaven Aberdeenshire AB39 2NH United Kingdom
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 6th March 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 30th August 2012 from 16 Carden Place Aberdeen AB10 1FX United Kingdom
filed on: 30th, August 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 26th March 2012
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 26th March 2012.
filed on: 26th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 26th March 2012.
filed on: 26th, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(21 pages)
|