T SHARPE & SONS CONTRACTS (GB) LIMITED
Company Documents
Date | Description |
---|---|
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/10/1315 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/10/1218 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/10/1129 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
08/06/118 June 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
18/10/1018 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
30/04/1030 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/01/1017 January 2010 | REGISTERED OFFICE CHANGED ON 17/01/2010 FROM C/O RES ASSOCIATES LTD. 5 ROYAL EXCHANGE SQUARE GLASGOW G1 3AH |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SHARPE / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SHARPE / 10/11/2009 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/10/0813 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | APPOINTMENT TERMINATED DIRECTOR THOMAS SHARPE |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/11/0721 November 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
03/09/073 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/05/073 May 2007 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
16/08/0616 August 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
16/08/0616 August 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
01/08/061 August 2006 | NEW DIRECTOR APPOINTED |
01/08/061 August 2006 | VARYING SHARE RIGHTS AND NAMES |
01/08/061 August 2006 | VARYING SHARE RIGHTS AND NAMES |
01/08/061 August 2006 | COMPANY NAME CHANGED REGIONAL CONTRACTS (GB) LTD. CERTIFICATE ISSUED ON 01/08/06 |
01/08/061 August 2006 | NEW DIRECTOR APPOINTED |
12/10/0512 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | PARTIC OF MORT/CHARGE ***** |
26/05/0526 May 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/05/0526 May 2005 | NEW SECRETARY APPOINTED |
26/10/0426 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/10/0426 October 2004 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 5 TOLLPARK CRSCENT NEWMAINS WISHAW ML2 9GD |
26/10/0426 October 2004 | NEW DIRECTOR APPOINTED |
13/10/0413 October 2004 | REGISTERED OFFICE CHANGED ON 13/10/04 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA |
13/10/0413 October 2004 | DIRECTOR RESIGNED |
13/10/0413 October 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/10/047 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company