DERIC S.SCOTT LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

09/01/249 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C.P.J. FIELD & CO. LIMITED

View Document

14/08/1714 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2017

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED EMILY JANE HENDIN

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR CHARLES EDWARD DYER FIELD

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

06/01/176 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM DENMARK HOUSE 87 JUNCTION ROAD BURGESS HILL WEST SUSSEX RH15 0JL

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

02/04/142 April 2014 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN UNITED KINGDOM

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLES EDWARD DYER FIELD / 02/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY MICHAEL DYER FIELD / 02/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARY FIELD / 02/07/2013

View Document

26/07/1326 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN PETER JOHN FIELD / 02/07/2013

View Document

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SAIL ADDRESS CHANGED FROM: 3RD FLOOR PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE UNITED KINGDOM

View Document

10/12/1210 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

23/07/1223 July 2012 SECRETARY APPOINTED CHARLES EDWARD DYER FIELD

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE FIELD

View Document

10/04/1210 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

13/04/1113 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 SAIL ADDRESS CREATED

View Document

26/01/1126 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 9 SAVILL ROAD LINDFIELD HAYWARDS HEATH WEST SUSSEX RH16 2NY

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

09/04/109 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY FIELD / 01/01/2009

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED JEREMY MICHAEL DYER FIELD

View Document

29/04/0829 April 2008 RETURN MADE UP TO 04/04/08; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

27/04/0727 April 2007 RETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 2-4 CAYTON STREET LONDON EC1V 9EH

View Document

26/10/0526 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 REGISTERED OFFICE CHANGED ON 09/09/99 FROM: PORTMAN LODGE FUNERAL HOME 755 CHRISTCHURCH RD BOSCOMBE BOURNEMOUTH BH7 6AN

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9830 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/11/9813 November 1998 S366A DISP HOLDING AGM 12/11/98

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/9818 May 1998 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/9827 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/979 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9728 April 1997 RETURN MADE UP TO 04/04/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 ADOPT MEM AND ARTS 21/03/97

View Document

23/04/9723 April 1997 AUDITOR'S RESIGNATION

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/11/9621 November 1996 ALTER MEM AND ARTS 21/12/82

View Document

31/08/9631 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/08/9631 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9612 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/04/9614 April 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/04/9523 April 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 AUDITOR'S RESIGNATION

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

23/07/9323 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/9317 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

14/04/9314 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/05/9215 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/05/9215 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 RETURN MADE UP TO 18/04/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 24/04/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

23/05/8923 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 RETURN MADE UP TO 12/04/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/06/8719 June 1987 RETURN MADE UP TO 23/04/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

07/05/867 May 1986 RETURN MADE UP TO 03/04/86; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information


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