J SCADDING & SON LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

11/03/2511 March 2025 Registered office address changed from The Crown Sawmills Eugene Street St Judes Bristol BS5 0TW to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2025-03-11

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

21/11/2421 November 2024 Current accounting period shortened from 2025-03-31 to 2025-01-31

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

13/11/2313 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

09/11/229 November 2022 Director's details changed for Mrs Bryony Elizabeth Whitlock on 2022-10-28

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

21/12/2121 December 2021 Director's details changed for Mr Peter Graham Scadding on 2021-12-13

View Document

21/12/2121 December 2021 Director's details changed for Mr Peter Graham Scadding on 2021-12-13

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 ALTER ARTICLES 26/10/2018

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MARY ANN SCADDING

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

09/01/179 January 2017 05/12/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

08/01/178 January 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM EUGENE STREET ST JUDES BRISTOL BS5 0TW

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/02/1314 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/02/1210 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY ELIZABETH WHITLOCK / 21/01/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYONY ELIZABETH WHITLOCK / 01/11/2010

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MRS BRYONY ELIZABETH WHITLOCK

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY DCO SECRETARIAL LTD

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/09/1010 September 2010 CORPORATE SECRETARY APPOINTED DCO SECRETARIAL LTD

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, SECRETARY MANDY BRITTON

View Document

03/02/103 February 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 DIRECTOR APPOINTED BRYONY ELIZABETH WHITLOCK

View Document

11/02/0911 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR MARY SCADDING

View Document

01/02/081 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

20/05/0620 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 COMPANY NAME CHANGED J SCADDING & SON PROPERTY LIMITE D CERTIFICATE ISSUED ON 30/03/06

View Document

27/03/0627 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

20/01/0620 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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