SCHOLES AND TODD LIMITED

Company Documents

DateDescription
08/11/248 November 2024 Declaration of solvency

View Document

08/11/248 November 2024 Resolutions

View Document

08/11/248 November 2024 Appointment of a voluntary liquidator

View Document

01/11/241 November 2024 Registered office address changed from 1 the Mews Little Brunswick Street Huddersfield HD1 5JL England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-11-01

View Document

21/10/2421 October 2024 Certificate of change of name

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Notification of David Andrew Todd as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Luiza Maria Todd as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Jeff Scholes as a person with significant control on 2024-06-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with updates

View Document

25/01/2425 January 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/05/2217 May 2022 Registered office address changed from 1 Little Brunswick Street Huddersfield West Yorkshire HD1 5JL England to 1 1 the Mews Little Brunswick Street Huddersfield West Yorkshire HD1 5JL on 2022-05-17

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/01/222 January 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

30/11/2130 November 2021 Change of details for Luiza Maria Todd as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Change of details for Jeff Scholes as a person with significant control on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Jeffrey Scholes on 2021-11-30

View Document

30/11/2130 November 2021 Director's details changed for Luiza Maria Todd on 2021-11-30

View Document

30/11/2130 November 2021 Secretary's details changed for Luiza Maria Todd on 2021-11-30

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

18/02/1918 February 2019 REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 2 SEAGRIM CRESCENT RICHMOND NORTH YORKSHIRE DL10 4UB ENGLAND

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 14-15 HARELANDS COURTYARD OFFICES MELSONBY RICHMOND NORTH YORKSHIRE DL10 5NY

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/04/1529 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCHOLES / 20/05/2013

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCHOLES / 01/06/2012

View Document

08/04/138 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/05/1214 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/03/1024 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY SCHOLES / 05/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIZA MARIA TODD / 05/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 REGISTERED OFFICE CHANGED ON 02/12/2009 FROM FIN HOUSE 1 OAKWATER AVENUE CHEADLE ROYAL CHEADLE CHESHIRE SK8 3SR

View Document

20/05/0920 May 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 43-45 MIDDLE HILLGATE STOCKPORT CHESHIRE SK1 3DG

View Document

07/05/087 May 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/03/0726 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 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