SCALED DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/06/2412 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

19/06/2319 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Micro company accounts made up to 2020-09-30

View Document

22/06/2122 June 2021 Change of details for Don't Look Down Ltd as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Dane Stevens as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Dane Stevens on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from 52 Upton Road Callow End Worcester WR2 4TZ England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2021-06-22

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED TOBY'S LEISURE LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANE STEVENS / 15/03/2018

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / DON'T LOOK DOWN LTD / 15/03/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE STEVENS / 15/03/2018

View Document

15/03/1815 March 2018 REGISTERED OFFICE CHANGED ON 15/03/2018 FROM 52 UPTON ROAD CALLOW END WORCESTER WORCESTERSHIRE WR2 4TZ ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM 230 TOLLADINE ROAD WORCESTER WORCESTERSHIRE WR4 9AU

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE STEVENS / 22/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE STEVENS / 27/11/2013

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 240 TOLLADINE ROAD WORCESTER WORCESTERSHIRE WR4 9AU ENGLAND

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 52 UPTON ROAD CALLOW END WORCESTER WR2 4TZ

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DANE STEVENS / 20/11/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 SUB-DIVIDED SHARES 20/05/2012

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM BROOMHALL GREEN BROOMHALL WORCESTER WORCESTERSHIRE WR5 2PG ENGLAND

View Document

29/05/1229 May 2012 SUB-DIVISION 20/05/12

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA STEVENS

View Document

27/09/1127 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MISS EMMA STEVENS

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR DANE STEVENS

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/10/104 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 52 UPTON ROAD CALLOW END WORCESTER WORCESTERSHIRE WR2 4TZ

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 COMPANY NAME CHANGED TOBY'S INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/11/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: TOBYS TAVERN SANSOME STREET WORCESTER WR1 1UH

View Document

29/09/0629 September 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 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