MCR SCOTT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/02/2515 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
28/12/2428 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
25/01/2425 January 2024 | Registered office address changed from 9 Crecy Walk Woodstock OX20 1UT England to 11 Schilling Street Upper Heyford Bicester OX25 5DA on 2024-01-25 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
27/12/2227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/02/226 February 2022 | Confirmation statement made on 2022-02-06 with updates |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
14/11/2114 November 2021 | Cessation of Elizabeth Denise Taney as a person with significant control on 2021-11-13 |
14/11/2114 November 2021 | Termination of appointment of Elizabeth Taney as a secretary on 2021-11-13 |
14/11/2114 November 2021 | Termination of appointment of Elizabeth Denise Taney as a director on 2021-11-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/05/2020 May 2020 | REGISTERED OFFICE CHANGED ON 20/05/2020 FROM KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
07/05/197 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CURRSHO FROM 30/06/2019 TO 31/03/2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
30/12/1830 December 2018 | PREVEXT FROM 31/03/2018 TO 30/06/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
15/01/1715 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 15/01/2017 |
15/01/1715 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH TANEY / 15/01/2017 |
04/08/164 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/03/142 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/02/1328 February 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY |
24/02/1224 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | DIRECTOR APPOINTED ELIZABETH TANEY |
17/03/1017 March 2010 | 12/02/10 STATEMENT OF CAPITAL GBP 3 |
02/03/102 March 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 02/03/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
01/03/091 March 2009 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH TANEY / 01/03/2009 |
01/03/091 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 01/03/2009 |
08/12/088 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/10/082 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 30/07/2008 |
27/03/0827 March 2008 | COMPANY NAME CHANGED BROOKSON (5685C) LIMITED CERTIFICATE ISSUED ON 01/04/08 |
25/03/0825 March 2008 | SECRETARY APPOINTED ELIZABETH TANEY |
25/03/0825 March 2008 | REGISTERED OFFICE CHANGED ON 25/03/2008 FROM BRUNEL HOUSE, 340 FIRECREST COURT, CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
25/03/0825 March 2008 | APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED |
06/02/086 February 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
17/04/0717 April 2007 | NEW DIRECTOR APPOINTED |
16/04/0716 April 2007 | DIRECTOR RESIGNED |
15/04/0715 April 2007 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
21/02/0721 February 2007 | S366A DISP HOLDING AGM 06/02/07 |
06/02/076 February 2007 | 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