- Company Overview for 2BCO LIMITED (SC701462)
- Filing history for 2BCO LIMITED (SC701462)
- People for 2BCO LIMITED (SC701462)
- More for 2BCO LIMITED (SC701462)
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) |
---|---|---|---|
11 Jan 2024 | AD01 | Registered office address changed from 6/1 33 Minerva Street Glasgow G3 8LE Scotland to Flat B3 8 Lilybank Terrace Glasgow G12 8RX on 11 January 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
22 Jun 2023 | CH01 | Director's details changed for Mrs Wendy Howitt Eardley on 7 July 2022 | |
22 Jun 2023 | PSC04 | Change of details for Mrs Wendy Howitt Eardley as a person with significant control on 7 July 2022 | |
13 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from 18 Kew Lane Glasgow G12 9YJ Scotland to 6/1 33 Minerva Street Glasgow G3 8LE on 7 July 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with updates | |
12 Apr 2022 | PSC01 | Notification of Wendy Howitt Eardley as a person with significant control on 6 April 2022 | |
12 Apr 2022 | PSC04 | Change of details for Mr Patrick Eardley as a person with significant control on 6 April 2022 | |
08 Apr 2022 | AP01 | Appointment of Mrs Wendy Howitt Eardley as a director on 6 April 2022 | |
08 Apr 2022 | AD01 | Registered office address changed from 6 Blackadder Haven Culross Dunfermline KY12 8HW United Kingdom to 18 Kew Lane Glasgow G12 9YJ on 8 April 2022 | |
14 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-14
|