(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Apr 2023
filed on: 30th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Apr 2022
filed on: 1st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 24th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Apr 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Apr 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, June 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 21st Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 20th Nov 2019. New Address: 16 Walker Terrace East Linton EH40 3AL. Previous address: Douglas Home & Co Ltd 49 Market Street Haddington EH41 3JE United Kingdom
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Apr 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Apr 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 6th Dec 2016. New Address: Douglas Home & Co Ltd 49 Market Street Haddington EH41 3JE. Previous address: 49 Market Street Market Street Haddington EH41 3JE Scotland
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 14th Nov 2016. New Address: 49 Market Street Market Street Haddington EH41 3JE. Previous address: 1 the Square East Linton East Lothian EH40 3AD
filed on: 14th, November 2016
| address
|
Free Download
(1 page)
|
(TM02) Sat, 1st Aug 2015 - the day secretary's appointment was terminated
filed on: 16th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Jun 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, June 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 21st Apr 2015 with full list of members
filed on: 25th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th May 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Apr 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 23rd Dec 2013. Old Address: 5 Hill View Coldstream Berwickshire TD12 4ED United Kingdom
filed on: 23rd, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 6th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 21st Apr 2013 with full list of members
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 21st Apr 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 21st Apr 2011 with full list of members
filed on: 1st, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, November 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 21st Apr 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Apr 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 6th Jul 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 6th, October 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, April 2008
| incorporation
|
Free Download
(12 pages)
|