R. AND D. SCHOFIELD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2022-11-07 with updates

View Document

29/12/2229 December 2022 Cancellation of shares. Statement of capital on 2022-10-06

View Document

07/12/227 December 2022 Termination of appointment of Glenn Derek Harden as a director on 2022-10-06

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Director's details changed for Mr Robert James Schofield on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Glenn Derek Harden on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mr Robert Matthew Alexander Schofield on 2021-10-21

View Document

21/10/2121 October 2021 Director's details changed for Mrs Elizabeth Ann Schofield Mbe on 2021-10-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/09/2018 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

02/10/192 October 2019 ADOPT ARTICLES 03/09/2019

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH SCHOFIELD MBE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/12/1817 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN SCHOFIELD MBE

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT JAMES SCHOFIELD / 21/09/2018

View Document

12/10/1812 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

12/10/1812 October 2018 21/09/18 STATEMENT OF CAPITAL GBP 10500.00

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

03/08/173 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID SCHOFIELD

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/11/1526 November 2015 Annual return made up to 14 November 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/11/1420 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SCHOFIELD / 31/12/2011

View Document

27/11/1227 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN SCHOFIELD / 31/12/2011

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/12/117 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM THE MALTINGS LOWER STREET STRATFORD ST MARY COLCHESTER ESSEX CO7 6JS

View Document

03/09/113 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

23/11/1023 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANN SCHOFIELD

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES SCHOFIELD / 02/10/2009

View Document

05/01/105 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DOUGLAS SCHOFIELD / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN SCHOFIELD / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGERY SCHOFIELD / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN DEREK HARDEN / 02/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MATTHEW ALEXANDER SCHOFIELD / 02/10/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLEN HARDEN / 04/11/2008

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/02/063 February 2006 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/12/039 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: GREYHOUND HILL LANGHAM COLCHESTER CO4 5QF

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

30/11/0130 November 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

17/11/0017 November 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

17/11/9817 November 1998 RETURN MADE UP TO 14/11/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/01/985 January 1998 RETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/02/974 February 1997 S386 DISP APP AUDS 31/10/96

View Document

19/11/9619 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 14/11/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 14/11/94; FULL LIST OF MEMBERS

View Document

17/11/9317 November 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/03/932 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/11/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 AUDITOR'S RESIGNATION

View Document

02/01/922 January 1992 RETURN MADE UP TO 14/11/91; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/11/9014 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

01/02/901 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

14/01/8814 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

01/07/871 July 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

02/05/772 May 1977 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