ROBERT SCOTT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-10 with no updates |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
03/11/223 November 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/12/2118 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
26/11/2126 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
21/12/2021 December 2020 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES |
22/10/1922 October 2019 | 28/02/19 UNAUDITED ABRIDGED |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
18/07/1818 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
29/11/1729 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 27 February 2016 |
30/11/1630 November 2016 | PREVSHO FROM 28/02/2016 TO 27/02/2016 |
27/02/1627 February 2016 | Annual accounts for year ending 27 Feb 2016 |
15/12/1515 December 2015 | Annual return made up to 10 December 2015 with full list of shareholders |
13/08/1513 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/12/1419 December 2014 | Annual return made up to 10 December 2014 with full list of shareholders |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
06/01/146 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
09/01/139 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
20/01/1220 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/12/1016 December 2010 | Annual return made up to 10 December 2010 with full list of shareholders |
15/11/1015 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
14/01/1014 January 2010 | Annual return made up to 10 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHRISTOPHER SCOTT / 14/12/2009 |
14/01/1014 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM SCOTT / 14/12/2009 |
17/08/0917 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
14/01/0914 January 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
10/01/0710 January 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
06/04/066 April 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
30/12/0430 December 2004 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
28/10/0428 October 2004 | NEW SECRETARY APPOINTED |
28/10/0428 October 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
18/12/0318 December 2003 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
24/01/0324 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 29/02/04 |
16/01/0316 January 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | NEW SECRETARY APPOINTED |
14/01/0314 January 2003 | REGISTERED OFFICE CHANGED ON 14/01/03 FROM: LAMONT PRIDMORE CHARTERED ACOUNTANTS MILBURN HOUSE 3 OXFORD STREET WORKINGTON CUMBRIA CA14 2AL |
18/12/0218 December 2002 | DIRECTOR RESIGNED |
18/12/0218 December 2002 | REGISTERED OFFICE CHANGED ON 18/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
18/12/0218 December 2002 | SECRETARY RESIGNED |
10/12/0210 December 2002 | 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