CS01 |
Confirmation statement with no updates Friday 30th June 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th June 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 23rd, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 30th June 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting period extended to Sunday 30th September 2018. Originally it was Saturday 31st March 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 20th March 2018
filed on: 20th, March 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 30th June 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Friday 1st January 2016
filed on: 5th, July 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th June 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 30th June 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 24th July 2015
capital
|
|
CERTNM |
Company name changed T. higgins plasterers LTD.certificate issued on 25/02/15
filed on: 25th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 30th June 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 30th June 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 30th June 2012 with full list of members
filed on: 24th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 5th July 2011 director's details were changed
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 30th June 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 30th June 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 26th July 2010
filed on: 26th, July 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 26th, October 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 7th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 3rd July 2009
filed on: 3rd, July 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/02/2009 from 4TH floor 176 bath street glasgow G2 4HG
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On Friday 25th July 2008 Director appointed
filed on: 25th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 25th July 2008 Secretary appointed
filed on: 25th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 16th July 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 16th July 2008 Appointment terminated secretary
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 16th July 2008 Appointment terminated director
filed on: 16th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, June 2008
| incorporation
|
Free Download
(15 pages)
|