(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2a King's Stables Road Edinburgh EH1 2JY. Change occurred on 2016-05-07. Company's previous address: 25a Stafford Street Edinburgh EH3 7BJ.
filed on: 7th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-19
filed on: 24th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 8th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-19
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-05-08 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 23rd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-19
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed caledonia water and environment LIMITEDcertificate issued on 08/10/13
filed on: 8th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from Caledonia House 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 2013-10-07
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 18th, March 2013
| resolution
|
Free Download
(32 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-19
filed on: 12th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-11-21
filed on: 21st, November 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 29th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-19
filed on: 23rd, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-01-31
filed on: 17th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-01-19
filed on: 19th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-01-31
filed on: 12th, October 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010-07-29 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-02-01: 100.00 GBP
filed on: 18th, February 2010
| capital
|
Free Download
(2 pages)
|
(CH01) On 2010-02-09 director's details were changed
filed on: 10th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-19
filed on: 10th, February 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2010-02-09
filed on: 9th, February 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-02-09 director's details were changed
filed on: 9th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-01-31
filed on: 31st, October 2009
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 East Craigs Wynd Edinburgh Lothian EH12 8HJ on 2009-10-20
filed on: 20th, October 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed EH2 design LIMITEDcertificate issued on 21/08/09
filed on: 21st, August 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Period up to 2009-01-21 - Annual return with full member list
filed on: 21st, January 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-01-31
filed on: 28th, November 2008
| accounts
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2008-01-21 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2008-01-21 - Annual return with full member list
filed on: 21st, January 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2007-01-31
filed on: 27th, November 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2007-01-31
filed on: 27th, November 2007
| accounts
|
Free Download
(5 pages)
|
(288c) Director's particulars changed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 31st, July 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/07 from: gleniffer house, doune road kilbryde dunblane perthshire FK15 9ND
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 31/07/07 from: gleniffer house, doune road kilbryde dunblane perthshire FK15 9ND
filed on: 31st, July 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2007-02-01 - Annual return with full member list
filed on: 1st, February 2007
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, February 2007
| officers
|
Free Download
(1 page)
|
(363a) Period up to 2007-02-01 - Annual return with full member list
filed on: 1st, February 2007
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/11/06 from: fps house perth road dunblane perthshire FK15 0JE
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/06 from: fps house perth road dunblane perthshire FK15 0JE
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(288b) On 2006-07-27 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-07-27 Director resigned
filed on: 27th, July 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 27th, February 2006
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2006-01-31
filed on: 9th, February 2006
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2006-01-31
filed on: 9th, February 2006
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2006-02-06 - Annual return with full member list
filed on: 6th, February 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to 2006-02-06 - Annual return with full member list
filed on: 6th, February 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 98 shares on 2005-01-31. Value of each share 1 £, total number of shares: 100.
filed on: 4th, February 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 2005-01-31. Value of each share 1 £, total number of shares: 100.
filed on: 4th, February 2005
| capital
|
Free Download
(2 pages)
|
(288a) On 2005-01-22 New secretary appointed;new director appointed
filed on: 22nd, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-01-22 New secretary appointed;new director appointed
filed on: 22nd, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-01-22 New director appointed
filed on: 22nd, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-01-22 Secretary resigned
filed on: 22nd, January 2005
| officers
|
Free Download
(1 page)
|
(288b) On 2005-01-22 Director resigned
filed on: 22nd, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-01-22 New director appointed
filed on: 22nd, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-01-22 Director resigned
filed on: 22nd, January 2005
| officers
|
Free Download
(1 page)
|
(288a) On 2005-01-22 New director appointed
filed on: 22nd, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-01-22 New director appointed
filed on: 22nd, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-01-22 New director appointed
filed on: 22nd, January 2005
| officers
|
Free Download
(2 pages)
|
(288a) On 2005-01-22 New director appointed
filed on: 22nd, January 2005
| officers
|
Free Download
(2 pages)
|
(288b) On 2005-01-22 Secretary resigned
filed on: 22nd, January 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Incorporation
filed on: 19th, January 2005
| incorporation
|
Free Download
(16 pages)
|