SCOTT BADER BRAZIL LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/11/2428 November 2024

View Document

28/11/2428 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/11/2428 November 2024

View Document

07/11/247 November 2024 Director's details changed for Mr Alex Mackinnon on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Mr Stuart James Knight as a director on 2024-10-31

View Document

03/11/243 November 2024 Memorandum and Articles of Association

View Document

01/11/241 November 2024

View Document

31/10/2431 October 2024 Appointment of Mr Alex Mackinnon as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Neil Julian Miller as a director on 2024-10-31

View Document

31/10/2431 October 2024 Termination of appointment of Kevin Roger Kenneth Matthews as a director on 2024-10-31

View Document

07/10/247 October 2024 Appointment of Ms Tara-Jane Brodie as a secretary on 2024-09-30

View Document

02/08/242 August 2024 Registered office address changed from Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom to Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7FH on 2024-08-02

View Document

08/07/248 July 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/03/232 March 2023 Appointment of Mr Kevin Roger Kenneth Matthews as a director on 2023-03-02

View Document

02/03/232 March 2023 Termination of appointment of Jonathan Andrew Stowell as a director on 2023-03-02

View Document

28/02/2328 February 2023 Appointment of Mr Neil Julian Miller as a director on 2023-02-28

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/05/226 May 2022 Full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR JONATHAN STOWELL

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FORSYTH

View Document

19/08/1919 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW IAN COLLINS

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR MATTHEW IAN COLLINS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORRESTER

View Document

02/07/182 July 2018 CESSATION OF ANDREW JOHN FORRESTER AS A PSC

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/07/1517 July 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

02/06/152 June 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

15/01/1515 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

30/05/1330 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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