MR. SCRATCHINGS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2025-04-28

View Document

21/05/2521 May 2025 Purchase of own shares.

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-22 with updates

View Document

23/04/2523 April 2025 Termination of appointment of Roger Philip Gladman as a director on 2025-03-16

View Document

22/04/2522 April 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

24/10/2424 October 2024 Appointment of Julie Ross as a director on 2024-10-24

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

02/08/242 August 2024 Director's details changed for Mr Dominic Liam Johns on 2024-08-02

View Document

02/08/242 August 2024 Director's details changed for Mr Roger Philip Gladman on 2024-08-02

View Document

31/07/2431 July 2024 Appointment of Mr Dominic Liam Johns as a director on 2024-07-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

01/09/231 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

19/04/2319 April 2023 Termination of appointment of Roger Sutcliffe Banks as a director on 2022-09-10

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-04-30

View Document

31/07/2031 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

16/09/1916 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM ALBION HOUSE ROPE WALK OTLEY STREET SKIPTON NORTH YORKSHIRE BD23 1ED

View Document

22/08/1822 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PHILIP GLADMAN / 22/08/2018

View Document

17/08/1817 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 DIRECTOR APPOINTED MR ROGER PHILIP GLADMAN

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD STEAD

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / GILES RICHARD CLAYTON / 10/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES STEAD / 10/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SUTCLIFFE BANKS / 10/05/2017

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROGER BANKS / 10/05/2017

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/05/148 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/04/1322 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, SECRETARY ROGER BANKS

View Document

10/10/1210 October 2012 SECRETARY APPOINTED TIMOTHY BANKS

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SUTCLIFFE BANKS / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES STEAD / 01/10/2009

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ROGER BANKS / 01/10/2009

View Document

11/05/1011 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 22/04/07; NO CHANGE OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: MIDLAND BANK CHAMBERS 36 NORTH STREET KEIGHLEY WEST YORKSHIRE BD21 3SE

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 RESCINDING 88(2)

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 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