- Company Overview for JOHN TEVEN & SON LTD (SC517863)
- Filing history for JOHN TEVEN & SON LTD (SC517863)
- People for JOHN TEVEN & SON LTD (SC517863)
- More for JOHN TEVEN & SON LTD (SC517863)
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) |
---|---|---|---|
16 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
16 Jul 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
28 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
17 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
26 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Jul 2020 | AD01 | Registered office address changed from Rowanbank Lodge Denny FK6 6BJ Scotland to Cairnoch Bothy Carron Valley Denny FK6 5JJ on 6 July 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
30 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
31 Jul 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
19 Jul 2017 | AA | Unaudited abridged accounts made up to 31 October 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
14 Oct 2015 | AP01 | Appointment of Mr Andrew Teven as a director on 13 October 2015 | |
14 Oct 2015 | AP01 | Appointment of Mr John Teven as a director on 13 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Cosec Limited as a secretary on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of James Stuart Mcmeekin as a director on 13 October 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Cosec Limited as a director on 13 October 2015 | |
13 Oct 2015 | AD01 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland to Rowanbank Lodge Denny FK6 6BJ on 13 October 2015 | |
13 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-13
|