HUNTERS OF BRORA LTD

Company Documents

DateDescription
01/04/151 April 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM
EAST MAINS HOUSE COLDSTREAM
COLDSTREAM
BERWICKSHIRE
TD12 4HE
SCOTLAND

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD INNESS / 15/11/2012

View Document

09/04/139 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS TAMARA ARABELLA INNESS / 15/11/2012

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM LONDON HOUSE STATION SQUARE BRORA SUTHERLAND KW9 6QJ UNITED KINGDOM

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED HUNTER'S TWEED LIMITED CERTIFICATE ISSUED ON 19/09/12

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MRS TAMARA ARABELLA INNESS

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MINTER

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR CHARLES EDWARD INNESS

View Document

02/04/122 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/03/1123 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information