SCOTT BADER UK LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

20/12/2420 December 2024 Appointment of Mr Chris Vaughan as a director on 2024-12-10

View Document

19/12/2419 December 2024 Appointment of Mrs Marie Lesley Powell as a director on 2024-12-10

View Document

13/12/2413 December 2024 Termination of appointment of Tom Kugelstadt as a director on 2024-12-02

View Document

13/11/2413 November 2024

View Document

02/08/242 August 2024 Termination of appointment of Upjit Bhachu as a director on 2024-07-25

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

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Appointment of Mr Andrew John Rodgers as a director on 2024-03-04

View Document

27/02/2427 February 2024 Appointment of Mrs Tara-Jane Brodie as a secretary on 2024-02-27

View Document

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

View Document

08/01/248 January 2024 Appointment of Mr Gareth Paul Mead as a director on 2024-01-01

View Document

05/01/245 January 2024 Termination of appointment of David Toyer as a director on 2023-12-31

View Document

05/01/245 January 2024 Termination of appointment of Jonathan Andrew Stowell as a director on 2023-12-31

View Document

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Termination of appointment of Marco Villa as a director on 2023-01-20

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

03/01/233 January 2023 Termination of appointment of Tymon Page as a director on 2022-12-31

View Document

03/01/233 January 2023 Appointment of Mr Aaron Smith as a director on 2023-01-01

View Document

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

View Document

01/07/211 July 2021 Appointment of Mr Marco Villa as a director on 2021-07-01

View Document

02/09/202 September 2020 DIRECTOR APPOINTED MR TOM KUGELSTADT

View Document

31/08/2031 August 2020 DIRECTOR APPOINTED MR UPJIT BHACHU

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT KNIGHT

View Document

31/08/2031 August 2020 DIRECTOR APPOINTED MR JONATHAN ANDREW STOWELL

View Document

31/08/2031 August 2020 DIRECTOR APPOINTED MR TYMON PAGE

View Document

31/08/2031 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCTAGGART

View Document

31/08/2031 August 2020 SECRETARY APPOINTED MR MARCO VILLA

View Document

18/08/2018 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACK

View Document

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

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BIBBY / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCTAGGART / 13/03/2020

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

21/10/1921 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW IAN COLLINS

View Document

21/10/1921 October 2019 CESSATION OF ANDREW JOHN FORRESTER AS A PSC

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR ANTONY JAMES MACKEN

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES BOYLE

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ANDREW BIBBY

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEE CAMILLERI

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR DAVID BLACK

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BOUSTRED

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR SAMUEL BOUSTRED

View Document

05/01/165 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW FORRESTER

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ROBERT KNIGHT

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR JAMES BOYLE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW FORRESTER

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE PIERRE

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR DIPTI VAJA-VAGHELA

View Document

20/08/1520 August 2015 AUDITOR'S RESIGNATION

View Document

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

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR JEAN-CLAUDE PIERRE

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP BRUCE

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR HARRY WESTAWAY

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR LEE CAMILLERI

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/05/141 May 2014 ADOPT ARTICLES 14/04/2014

View Document

13/02/1413 February 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

05/01/145 January 2014 AUDITOR'S RESIGNATION

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MRS DIPTI VAJA-VAGHELA

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ASEKOMHE

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED MR DAVID ASEKOMHE

View Document

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

27/07/1227 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN OLDS

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR KEVIN OLDS

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWARTH

View Document

04/01/124 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR HARRY WESTAWAY

View Document

04/01/124 January 2012 DIRECTOR APPOINTED MR JAMES MCTAGGART

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIBCY

View Document

04/01/124 January 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN BAIN

View Document

14/11/1114 November 2011 AUDITOR'S RESIGNATION

View Document

14/11/1114 November 2011 AUDITOR'S RESIGNATION

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MR STEVEN HOWARTH

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR JULIANNE FIELD

View Document

11/10/1111 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 ADOPT ARTICLES 26/04/2010

View Document

11/05/1011 May 2010 26/04/2010

View Document

04/12/094 December 2009 SECRETARY APPOINTED MR ANDREW JOHN FORRESTER

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FORRESTER / 25/11/2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHIFFEN

View Document

25/11/0925 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES BRUCE / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIANNE FIELD / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SIBCY / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARC SERGE BAIN / 25/11/2009

View Document

13/10/0913 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED ANTHONY SIBCY

View Document

08/12/088 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT LEESON

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JULIANNE FIELD

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MEIKLE

View Document

26/02/0826 February 2008 SECRETARY APPOINTED STEPHEN JOHN WHIFFEN

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/06/035 June 2003 NC INC ALREADY ADJUSTED 17/04/03

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/02/0312 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 SECRETARY RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0329 January 2003 NC INC ALREADY ADJUSTED 30/12/02

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

07/01/037 January 2003 ARTICLES OF ASSOCIATION

View Document

07/01/037 January 2003 REGISTERED OFFICE CHANGED ON 07/01/03 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

02/01/032 January 2003 COMPANY NAME CHANGED EVER 1938 LIMITED CERTIFICATE ISSUED ON 02/01/03

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information