HARVEY SCOTTS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Confirmation statement made on 2025-04-17 with no updates |
04/03/254 March 2025 | Change of details for Mr Mark Leonard Scott as a person with significant control on 2025-02-27 |
04/03/254 March 2025 | Change of details for Mrs Amanda Jane Scott as a person with significant control on 2025-02-27 |
03/03/253 March 2025 | Director's details changed for Mrs Amanda Jane Scott on 2025-02-28 |
03/03/253 March 2025 | Change of details for Mrs Amanda Jane Scott as a person with significant control on 2025-02-28 |
03/03/253 March 2025 | Change of details for Mr Mark Leonard Scott as a person with significant control on 2025-02-28 |
03/03/253 March 2025 | Director's details changed for Mr Mark Leonard Scott on 2025-02-27 |
03/03/253 March 2025 | Director's details changed for Mrs Amanda Jane Scott on 2025-02-27 |
03/03/253 March 2025 | Director's details changed for Mr Mark Leonard Scott on 2025-02-28 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/08/2319 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/01/2228 January 2022 | Resolutions |
28/01/2228 January 2022 | Resolutions |
27/01/2227 January 2022 | Purchase of own shares. |
27/01/2227 January 2022 | Cancellation of shares. Statement of capital on 2021-12-17 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/10/211 October 2021 | Satisfaction of charge 068806130002 in full |
01/10/211 October 2021 | Satisfaction of charge 068806130001 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/10/1724 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | 01/10/15 STATEMENT OF CAPITAL GBP 1000 |
26/05/1626 May 2016 | Annual return made up to 17 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR AMANDA SCOTT |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/10/158 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068806130002 |
01/10/151 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068806130001 |
20/04/1520 April 2015 | Annual return made up to 17 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 17 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/04/1317 April 2013 | Annual return made up to 17 April 2013 with full list of shareholders |
17/10/1217 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 17 April 2012 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR APPOINTED MRS AMANDA JANE SCOTT |
27/03/1227 March 2012 | DIRECTOR APPOINTED MRS AMANDA JANE SCOTT |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 17 April 2011 with full list of shareholders |
14/03/1114 March 2011 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
21/02/1121 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
14/01/1114 January 2011 | PREVSHO FROM 30/04/2010 TO 28/02/2010 |
27/05/1027 May 2010 | Annual return made up to 17 April 2010 with full list of shareholders |
24/05/1024 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LEONARD SCOTT / 17/04/2010 |
17/04/0917 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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