SCHRIPTOR LIMITED

Company Documents

DateDescription
06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 PREVEXT FROM 31/03/2019 TO 31/07/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

28/01/1628 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/01/1523 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR KIM JONES

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MR JONATHAN WILLIAM STOLLERY

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

28/01/1428 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

08/01/138 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/01/1112 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SKYLARK SECRETARIES LIMITED / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM MARIE JONES / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ATHERTON / 01/10/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM ASH TREE COURT NOTTINGHAM BUSINESS PARK NOTTINGHAM NG8 6PY

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY KIM JONES

View Document

12/08/0912 August 2009 REGISTERED OFFICE CHANGED ON 12/08/2009 FROM PIM HOUSE MARINER LICHFIELD ROAD INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B79 7UL

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR ANDRE ELSHOUT

View Document

12/08/0912 August 2009 SECRETARY APPOINTED SKYLARK SECRETARIES LIMITED

View Document

01/04/091 April 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KIM JONES / 31/03/2009

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/03/081 March 2008 RETURN MADE UP TO 03/01/08; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 REGISTERED OFFICE CHANGED ON 23/04/07 FROM: VIVID HOUSE BEECHAM CLOSE ALDRIDGE WEST MIDLANDS WS9 8UZ

View Document

06/03/076 March 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0517 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: BROAD HOUSE 1 THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG

View Document

07/01/057 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: VIVID HOUSE BEECHAM CLOSE ALDRIDGE WALSALL WEST MIDLANDS WS9 8UZ

View Document

24/03/0424 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 COMPANY NAME CHANGED GW 1284 LIMITED CERTIFICATE ISSUED ON 25/02/03

View Document

03/01/033 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information