SCOTT TRAILERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/05/2424 May 2024 Director's details changed for Mrs Kay Beverley Chadwick on 2024-04-19

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

24/05/2424 May 2024 Change of details for Mrs Kay Beverley Chadwick as a person with significant control on 2024-04-19

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/211 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/05/2019 May 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/19

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

11/01/1911 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

29/04/1629 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/05/149 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/05/129 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/04/1121 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH SCOTT / 01/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEAVIS WILLIAM SCOTT / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MAVIS SCOTT / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARIE HARPER / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY BEVERLEY CHADWICK / 01/10/2009

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER EDGAR HARPER / 01/10/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SCOTT / 11/09/2009

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED JEAN MAVIS SCOTT

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CLAIRE ELIZABETH SCOTT

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED MICHELLE MARIE HARPER

View Document

15/05/0915 May 2009 CURREXT FROM 30/04/2010 TO 31/07/2010

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED BEAVIS WILLIAM SCOTT

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED KAY BEVERLEY CHADWICK

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED CHRISTOPHER EDGAR HARPER

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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