SCOTT WHITE AND HOOKINS LLP

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

08/01/258 January 2025 Member's details changed for Mr Richard David Hemming on 2025-01-08

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/11/2412 November 2024 Termination of appointment of Ian James Llewellyn as a member on 2024-07-31

View Document

12/11/2412 November 2024 Termination of appointment of Jason Leonard Daniels as a member on 2024-07-31

View Document

30/05/2430 May 2024 Registered office address changed from Harman House Andover Road Winchester Hampshire SO23 7BS to Fountain House 26 st John's Street Bedford MK42 0AQ on 2024-05-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

12/02/2412 February 2024 Member's details changed for Mr Ian James Llewellyn on 2024-02-12

View Document

07/11/237 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/03/2010 March 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL IAN WEAVER / 10/03/2020

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

06/01/206 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, LLP MEMBER ANN RAYBOULD

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

07/08/177 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, LLP MEMBER GORDON LOCKHART

View Document

14/04/1614 April 2016 LLP MEMBER APPOINTED MS ANN RAYBOULD

View Document

14/04/1614 April 2016 LLP MEMBER APPOINTED MR IAN JAMES LLEWELLYN

View Document

03/03/163 March 2016 ANNUAL RETURN MADE UP TO 26/02/16

View Document

20/01/1620 January 2016 APPOINTMENT TERMINATED, LLP MEMBER JOHN O'GORMAN

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, LLP MEMBER MARTIN BOYCE

View Document

31/03/1531 March 2015 ANNUAL RETURN MADE UP TO 26/02/15

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, LLP MEMBER NIGEL WESTWOOD

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN JOSEPH O'GORMAN / 20/10/2014

View Document

30/03/1530 March 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL IAN WEAVER / 20/10/2014

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/02/1427 February 2014 ANNUAL RETURN MADE UP TO 26/02/14

View Document

18/02/1418 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3828520002

View Document

30/01/1430 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3828520002

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE OC3828520001

View Document

26/07/1326 July 2013 CURREXT FROM 28/02/2014 TO 31/03/2014

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED JOHN JOSEPH O'GORMAN

View Document

22/03/1322 March 2013 LLP MEMBER APPOINTED JASON LEONARD DANIELS

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED MICHAEL IAN WEAVER

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED MARTIN JOHN BOYCE

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED DOUGLAS JAMES STUART ALCOCK

View Document

15/03/1315 March 2013 LLP MEMBER APPOINTED NIGEL WESTWOOD

View Document

26/02/1326 February 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information