THE BEST OF FALKIRK LIMITED
Company Documents
Date | Description |
---|---|
20/03/1520 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/07/1411 July 2014 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM 1 CRIMOND PLACE SHIELDHILL, POLMONT FALKIRK FK1 2BY |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MARGARET SMITH |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
13/05/1313 May 2013 | DIRECTOR APPOINTED MR JEFF WRIGHT |
13/05/1313 May 2013 | APPOINTMENT TERMINATED, SECRETARY MARGARET SMITH |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
21/11/1221 November 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/03/1214 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
01/07/081 July 2008 | DIRECTOR AND SECRETARY RESIGNED SARAH CUDMORE |
01/07/081 July 2008 | DIRECTOR RESIGNED ANDREW CUDMORE |
01/07/081 July 2008 | DIRECTOR APPOINTED DAVID BLANE SMITH |
01/07/081 July 2008 | DIRECTOR AND SECRETARY APPOINTED MARGARET FERGUSON SMITH |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/08 FROM: 115 AVALON GARDENS LINLITHGOW WEST LOTHIAN EH49 7PL |
28/02/0828 February 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
07/03/077 March 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | COMPANY NAME CHANGED BEST DOMAIN LIMITED CERTIFICATE ISSUED ON 20/03/06 |
13/03/0613 March 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
24/02/0624 February 2006 | 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