- Company Overview for SCOTT BURROWS COMPANY LIMITED (10509551)
- Filing history for SCOTT BURROWS COMPANY LIMITED (10509551)
- People for SCOTT BURROWS COMPANY LIMITED (10509551)
- Charges for SCOTT BURROWS COMPANY LIMITED (10509551)
- More for SCOTT BURROWS COMPANY LIMITED (10509551)
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) |
---|---|---|---|
14 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
22 Jan 2024 | AA | Accounts for a dormant company made up to 28 April 2023 | |
14 Jul 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
26 Jan 2023 | AA | Accounts for a dormant company made up to 28 April 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
14 Jun 2022 | TM01 | Termination of appointment of Neill Brian Scott as a director on 19 May 2022 | |
14 Jun 2022 | PSC07 | Cessation of Neill Brian Scott as a person with significant control on 19 May 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Roger Burrows as a person with significant control on 19 May 2022 | |
26 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
27 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Jun 2020 | AD01 | Registered office address changed from Suite a4 Skylon Court Rotherwas Hereford HR2 6JS United Kingdom to 57a High Street High Street Glynneath Neath West Glamorgan SA11 5DA on 15 June 2020 | |
18 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
26 Aug 2019 | AD01 | Registered office address changed from Old Broomhall Broadbridge Heath Road Warnham Horsham RH12 3PA United Kingdom to Suite a4 Skylon Court Rotherwas Hereford HR2 6JS on 26 August 2019 | |
18 Apr 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
03 Dec 2018 | AA01 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 | |
04 Sep 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
06 Jul 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 April 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with updates | |
19 Dec 2017 | CH01 | Director's details changed for Mr Roger Burrows on 19 December 2017 |