SCOTT DUNLOP INTERIORS LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with updates |
20/08/2420 August 2024 | Micro company accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-04 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-04 with updates |
07/02/237 February 2023 | Secretary's details changed for Alison Ruth Dunlop on 2023-02-07 |
07/02/237 February 2023 | Change of details for Aldun Ltd as a person with significant control on 2023-02-01 |
07/02/237 February 2023 | Director's details changed for Mrs Alison Ruth Dunlop on 2023-02-01 |
07/02/237 February 2023 | Director's details changed for Mr Scott Andrew Dunlop on 2023-02-07 |
07/02/237 February 2023 | Director's details changed for Mrs Alison Ruth Dunlop on 2023-02-01 |
07/02/237 February 2023 | Director's details changed for Mr Scott Andrew Dunlop on 2023-02-07 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-01-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-04 with updates |
04/02/224 February 2022 | Notification of Aldun Ltd as a person with significant control on 2020-11-30 |
04/02/224 February 2022 | Cessation of Alison Ruth Dunlop as a person with significant control on 2020-11-30 |
04/02/224 February 2022 | Cessation of Scott Andrew Dunlop as a person with significant control on 2020-11-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
20/12/2120 December 2021 | Resolutions |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
28/10/2128 October 2021 | Registered office address changed from Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN England to Unit 2 Greenways Business Park Bellinger Close Chippenham SN15 1BN on 2021-10-28 |
21/10/2121 October 2021 | Registered office address changed from Wessex House Bradford Road Melksham Wiltshire SN12 8BU England to Unit 2 Greenways Business Park Old Mill Bellinger Close Chippenham SN15 1BN on 2021-10-21 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-23 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
10/02/1810 February 2018 | DISS40 (DISS40(SOAD)) |
07/02/187 February 2018 | REGISTERED OFFICE CHANGED ON 07/02/2018 FROM THE OLD POST OFFICE 41-43 MARKET PLACE CHIPPENHAM WILTSHIRE SN15 3HR ENGLAND |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES |
06/02/186 February 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/10/1710 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / ALISON RUTH DUNLOP / 14/07/2017 |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS ALISON RUTH DUNLOP / 14/07/2017 |
14/07/1714 July 2017 | PSC'S CHANGE OF PARTICULARS / MR SCOTT ANDREW DUNLOP / 14/07/2017 |
14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ANDREW DUNLOP / 14/07/2017 |
14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON RUTH DUNLOP / 14/07/2017 |
22/05/1722 May 2017 | REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 65 ST MARY STREET CHIPPENHAM WILTS SN15 3JF |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES |
10/10/1610 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/08/1617 August 2016 | DIRECTOR APPOINTED MRS ALISON RUTH DUNLOP |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/01/1619 January 2016 | Annual return made up to 13 November 2015 with full list of shareholders |
18/12/1518 December 2015 | VARYING SHARE RIGHTS AND NAMES |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
05/01/155 January 2015 | Annual return made up to 13 November 2014 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/12/1310 December 2013 | Annual return made up to 13 November 2013 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
18/12/1218 December 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/12/1119 December 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
14/12/1014 December 2010 | Annual return made up to 13 November 2010 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
26/11/0926 November 2009 | Annual return made up to 13 November 2009 with full list of shareholders |
13/08/0913 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
01/12/081 December 2008 | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/01/09 |
23/11/0723 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
14/11/0714 November 2007 | SECRETARY RESIGNED |
13/11/0713 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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