Advanced company searchLink opens in new window

SCHOFIELD BRITTEN LIMITED

Company number 06467473

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Oct 2019 AP01 Appointment of Mr Eoin Grindley as a director on 17 October 2019
22 Oct 2019 AP01 Appointment of Mr Daniel Taylor as a director on 16 October 2019
22 Oct 2019 AP01 Appointment of Mr Sam David Ford as a director on 17 October 2019
06 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
12 Jan 2017 AD01 Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF to St Helen's House King Street Derby DE1 3EE on 12 January 2017
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
04 Mar 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
13 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Apr 2014 MR01 Registration of charge 064674730002
22 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
16 Aug 2013 MR01 Registration of charge 064674730001
26 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
02 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
23 Feb 2012 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 23 February 2012
19 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
19 Jan 2011 SH01 Statement of capital following an allotment of shares on 11 January 2011
  • GBP 29,002
18 Jan 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders