SCOPE JOINERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Resolutions |
30/05/2530 May 2025 | Appointment of a voluntary liquidator |
30/05/2530 May 2025 | Registered office address changed from Norfolk House 24 Market Place Swaffham PE37 7QH England to Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2025-05-30 |
30/05/2530 May 2025 | Declaration of solvency |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
10/12/2410 December 2024 | Director's details changed for Peter John Lord on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Mr Peter John Lord as a person with significant control on 2024-12-10 |
05/12/245 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
22/05/2422 May 2024 | Change of details for Mr Peter John Lord as a person with significant control on 2024-05-10 |
21/05/2421 May 2024 | Director's details changed for Peter John Lord on 2024-05-10 |
21/05/2421 May 2024 | Change of details for Mr Peter John Lord as a person with significant control on 2024-05-10 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/01/2424 January 2024 | Appointment of Mrs Alison Lord as a secretary on 2024-01-24 |
24/01/2424 January 2024 | Termination of appointment of Peter John Lord as a secretary on 2024-01-24 |
11/01/2411 January 2024 | Registered office address changed from 21 Market Place Dereham NR19 2AX England to Norfolk House 24 Market Place Swaffham PE37 7QH on 2024-01-11 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-05 with updates |
13/02/2313 February 2023 | Change of details for Mr Peter Lord as a person with significant control on 2023-02-05 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-03-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
26/09/2126 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/08/1916 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | REGISTERED OFFICE CHANGED ON 14/09/2018 FROM PARK FARM MILEHAM KINGS LYNN NORFOLK PE32 2RD |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/03/1617 March 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 210 |
22/02/1622 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/02/1527 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/02/1428 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/02/1325 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/03/1212 March 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
23/09/1123 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HAYDN GREEN / 08/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN LORD / 08/03/2010 |
27/09/0927 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/03/073 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
23/11/0623 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/03/069 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/03/041 March 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
29/07/0329 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
25/06/0225 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
26/02/0226 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
17/07/0117 July 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01 |
13/03/0113 March 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
03/01/013 January 2001 | ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01 |
12/06/0012 June 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/0021 February 2000 | SECRETARY RESIGNED |
14/02/0014 February 2000 | 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 SCOPE JOINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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