SCOTT WILSON PIESOLD LTD

Company Documents

DateDescription
30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PRICE / 30/05/2019

View Document

29/05/1929 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM CORPORATION HOLDINGS (UK) LTD / 28/05/2019

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM ST. GEORGE'S HOUSE 5 ST. GEORGE'S ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / AECOM CORPORATION HOLDINGS (UK) LTD / 28/05/2019

View Document

21/03/1921 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18

View Document

07/01/197 January 2019 SECRETARY APPOINTED MR BOLAJI MORUF TAIWO

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HEMSHALL

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MRS BERNICE CONSTANCE LILIAN PHILPS

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR DAVID JOHN PRICE

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 5 ST GEORGES HOUSE ST GEORGES ROAD WIMBLEDON LONDON SW19 4DR ENGLAND

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM AECOM HOUSE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3ER

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15

View Document

13/01/1613 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

02/06/152 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/10/14

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED REBECCA ELIZABETH HEMSHALL

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM MARRETT

View Document

30/04/1530 April 2015 REGISTERED OFFICE CHANGED ON 30/04/2015 FROM SCOTT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP

View Document

30/04/1530 April 2015 CURRSHO FROM 17/10/2015 TO 30/09/2015

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEROME MUNRO-LAFON

View Document

30/01/1530 January 2015 FULL ACCOUNTS MADE UP TO 02/05/14

View Document

20/01/1520 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 PREVSHO FROM 30/04/2015 TO 17/10/2014

View Document

31/03/1431 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/13

View Document

21/03/1421 March 2014 AMENDED FULL ACCOUNTS MADE UP TO 02/05/12

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REDWOOD

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FRENCH

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR ABRAHAM VARGHESE MARRETT

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR JEROME PHILLIPE MUNRO-LAFON

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/12

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/11

View Document

12/01/1212 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

28/03/1128 March 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA CARROLL

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/10

View Document

25/01/1125 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA MARGARET CARROLL / 18/12/2009

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/09

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM SCOT HOUSE ALENCON LINK BASINGSTOKE HAMPSHIRE RG21 7PP

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/08

View Document

15/03/0815 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED GEOFFREY MICHAEL REDWOOD

View Document

29/02/0829 February 2008 SECRETARY APPOINTED NICOLA MARGARET CARROLL

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM SCOTT HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4JG

View Document

14/01/0814 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

02/02/062 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/02/062 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/04/0423 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/038 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/038 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/038 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/04/0325 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 ACC. REF. DATE EXTENDED FROM 29/12/02 TO 30/04/03

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/12/0212 December 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 REGISTERED OFFICE CHANGED ON 06/12/02 FROM: KANTHACK HOUSE STATION ROAD ASHFORD KENT TN23 1PP

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

04/12/024 December 2002 COMPANY NAME CHANGED KNIGHT PIESOLD LIMITED CERTIFICATE ISSUED ON 04/12/02

View Document

17/07/0217 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/11/016 November 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

06/11/016 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 04/02/01; NO CHANGE OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 04/02/00; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/07/983 July 1998 882R, AMENDS FORM RECD 300198

View Document

20/05/9820 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 REGISTERED OFFICE CHANGED ON 09/03/98 FROM: 1 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

03/02/983 February 1998 £ NC 1200000/2800000 31/12/97

View Document

05/01/985 January 1998 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 29/12/97

View Document

24/12/9724 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 04/02/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 £ NC 5000/1200000 28/06/96

View Document

11/07/9611 July 1996 VARYING SHARE RIGHTS AND NAMES 28/05/96

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 ADOPT MEM AND ARTS 28/05/96

View Document

11/07/9611 July 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

08/12/958 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

08/12/958 December 1995 S386 DISP APP AUDS 30/06/94

View Document

08/12/958 December 1995 S366A DISP HOLDING AGM 30/06/94

View Document

08/12/958 December 1995 S252 DISP LAYING ACC 30/06/94

View Document

08/12/958 December 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/94

View Document

16/02/9516 February 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/03/9430 March 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 1 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

04/02/944 February 1994 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