SCHOFIELD'S RECLAMATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/05/2531 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 31/05/2431 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 20/02/2420 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 20/02/2320 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-02-07 with updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 31/05/2031 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 28/05/1928 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 13/06/1813 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN SCHOFIELD |
| 14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET SCHOFIELD |
| 14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SCHOFIELD |
| 14/02/1814 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2018 |
| 14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 25/05/1725 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 10/04/1710 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 053543640002 |
| 22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 09/02/169 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 20/05/1520 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 17/04/1517 April 2015 | PREVSHO FROM 28/02/2015 TO 31/08/2014 |
| 07/03/157 March 2015 | APPOINTMENT TERMINATED, DIRECTOR EMMA BOOTH |
| 07/03/157 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 21/03/1421 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 13/02/1413 February 2014 | APPOINTMENT TERMINATED, SECRETARY EMMA BOOTH |
| 29/11/1329 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 15/02/1315 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN SCHOFIELD / 07/02/2012 |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SCHOFIELD / 07/02/2012 |
| 14/03/1214 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JANET SCHOFIELD / 07/02/2012 |
| 14/03/1214 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA BOOTH / 07/02/2012 |
| 28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
| 30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 24/05/1124 May 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 28/01/1128 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08 |
| 28/01/1128 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/09 |
| 28/01/1128 January 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/10 |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 07/08/107 August 2010 | DISS40 (DISS40(SOAD)) |
| 06/08/106 August 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 15/06/1015 June 2010 | FIRST GAZETTE |
| 03/03/103 March 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
| 06/07/096 July 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
| 20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 39-43 BRIDGE STREET SWINTON MEXBOROUGH SOUTH YORKSHIRE S64 8AP |
| 14/02/0814 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 31/12/0731 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 16/03/0716 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
| 11/12/0611 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 15/02/0615 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
| 26/03/0526 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/03/058 March 2005 | S386 DISP APP AUDS 10/02/05 |
| 08/03/058 March 2005 | S366A DISP HOLDING AGM 10/02/05 |
| 08/03/058 March 2005 | SECRETARY RESIGNED |
| 08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
| 08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
| 08/03/058 March 2005 | NEW DIRECTOR APPOINTED |
| 08/03/058 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 08/03/058 March 2005 | DIRECTOR RESIGNED |
| 08/03/058 March 2005 | S386 DISP APP AUDS 10/02/05 |
| 08/03/058 March 2005 | S366A DISP HOLDING AGM 10/02/05 |
| 07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCHOFIELD'S RECLAMATION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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