- Company Overview for UK AND IRISH ROOTS LIMITED (09843691)
- Filing history for UK AND IRISH ROOTS LIMITED (09843691)
- People for UK AND IRISH ROOTS LIMITED (09843691)
- More for UK AND IRISH ROOTS LIMITED (09843691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Oct 2023 | CS01 | Confirmation statement made on 24 October 2023 with updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 24 October 2021 with no updates | |
06 Oct 2021 | CH01 | Director's details changed for Mr Andrew Carl Baillie on 6 September 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mr Andrew Carl Baillie as a person with significant control on 6 September 2021 | |
06 Oct 2021 | PSC04 | Change of details for Mrs Helen Elizabeth Baillie as a person with significant control on 6 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 1 Manor Farm Courtyard Southam Lane Southam Cheltenham Gloucestershire GL52 3PB England to 10 Valentine Road Bishops Cleeve Cheltenham GL52 8FU on 3 September 2021 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
21 Jan 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Helen Elizabeth Baillie as a director on 9 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
02 Dec 2015 | AD01 | Registered office address changed from 1Manor Farm Courtyard Southam Lane Southam Cheltenham Gloucestershire GL52 3PB England to 1 Manor Farm Courtyard Southam Lane Southam Cheltenham Gloucestershire GL52 3PB on 2 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from Unit 5, Tarlings Yard, Church Road Bishops Cleeve Cheltenham GL52 8RN England to 1 Manor Farm Courtyard Southam Lane Southam Cheltenham Gloucestershire GL52 3PB on 2 December 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mrs Helen Baillie on 27 October 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Andrew Baillie on 27 October 2015 | |
27 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-27
|