ACTIVE FORESTRY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-18 with updates |
12/05/2512 May 2025 | Change of name notice |
12/05/2512 May 2025 | Certificate of change of name |
21/03/2521 March 2025 | Director's details changed for Mr Wayne Roy Scurrah on 2025-01-01 |
20/03/2520 March 2025 | Director's details changed for Mrs Joanne Sarah Scurrah on 2025-01-01 |
20/03/2520 March 2025 | Secretary's details changed for Beverley Scurrah-Smyth on 2025-01-01 |
20/03/2520 March 2025 | Change of details for Scurrah Limited as a person with significant control on 2024-09-03 |
20/03/2520 March 2025 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2025-03-20 |
20/01/2520 January 2025 | Total exemption full accounts made up to 2024-05-31 |
03/09/243 September 2024 | Registered office address changed from Heritage House Murton Way Osbaldwick York YO19 5UW England to Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ on 2024-09-03 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/05/2422 May 2024 | Cessation of Joanne Sarah Scurrah as a person with significant control on 2022-02-28 |
22/05/2422 May 2024 | Cessation of Wayne Roy Scurrah as a person with significant control on 2022-02-28 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-18 with updates |
22/05/2422 May 2024 | Notification of Scurrah Limited as a person with significant control on 2022-02-28 |
23/04/2423 April 2024 | Change of details for Mrs Joanne Sarah Scurrah as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Director's details changed for Mr Wayne Roy Scurrah on 2024-04-22 |
22/04/2422 April 2024 | Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Heritage House Murton Way Osbaldwick York YO19 5UW on 2024-04-22 |
22/04/2422 April 2024 | Secretary's details changed for Beverley Scurrah-Smyth on 2024-04-22 |
22/04/2422 April 2024 | Director's details changed for Mrs Joanne Sarah Scurrah on 2024-04-22 |
23/02/2423 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-18 with updates |
24/02/2324 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with updates |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
28/02/2228 February 2022 | Resolutions |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/11/2026 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
21/02/2021 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/02/2021 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/10/193 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
08/09/188 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
28/11/1728 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
03/01/163 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
19/05/1419 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/05/1320 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
25/05/1025 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY SCURRAH-SMYTH / 06/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE SARAH SCURRAH / 06/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE ROY SCURRAH / 06/05/2010 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
18/05/0918 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
29/09/0829 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
24/09/0724 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/07/0711 July 2007 | NEW DIRECTOR APPOINTED |
21/05/0721 May 2007 | SECRETARY'S PARTICULARS CHANGED |
21/05/0721 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | SECRETARY'S PARTICULARS CHANGED |
01/11/061 November 2006 | NEW SECRETARY APPOINTED |
31/10/0631 October 2006 | SECRETARY RESIGNED |
06/10/066 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
31/08/0531 August 2005 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0519 May 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
15/01/0415 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
31/05/0331 May 2003 | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS |
04/03/034 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
31/05/0231 May 2002 | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS |
04/12/014 December 2001 | DIRECTOR'S PARTICULARS CHANGED |
04/12/014 December 2001 | SECRETARY'S PARTICULARS CHANGED |
20/11/0120 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
24/05/0124 May 2001 | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS |
15/12/0015 December 2000 | COMPANY NAME CHANGED WAYNE SCURRAH ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/12/00 |
15/11/0015 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
25/05/0025 May 2000 | RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS |
10/05/0010 May 2000 | SECRETARY'S PARTICULARS CHANGED |
10/05/0010 May 2000 | DIRECTOR'S PARTICULARS CHANGED |
29/03/0029 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
08/09/998 September 1999 | PARTICULARS OF MORTGAGE/CHARGE |
28/07/9928 July 1999 | SECRETARY'S PARTICULARS CHANGED |
26/05/9926 May 1999 | RETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS |
22/05/9822 May 1998 | NEW DIRECTOR APPOINTED |
22/05/9822 May 1998 | REGISTERED OFFICE CHANGED ON 22/05/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
22/05/9822 May 1998 | NEW SECRETARY APPOINTED |
22/05/9822 May 1998 | DIRECTOR RESIGNED |
22/05/9822 May 1998 | SECRETARY RESIGNED |
18/05/9818 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company