SCOTT'S MEATS (SCUNTHORPE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/01/254 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Change of details for Mr Scott Joshua Currie as a person with significant control on 2024-10-17

View Document

17/10/2417 October 2024 Director's details changed for Mr Scott Joshua Currie on 2024-10-17

View Document

14/10/2414 October 2024 Change of details for Mr Scott Joshua Currie as a person with significant control on 2024-10-10

View Document

14/10/2414 October 2024 Termination of appointment of Joshua Thomas Miller as a director on 2024-10-10

View Document

14/10/2414 October 2024 Cessation of Joshua Thomas Miller as a person with significant control on 2024-10-10

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

26/04/2426 April 2024 Certificate of change of name

View Document

23/04/2423 April 2024 Director's details changed for Mr Joshua Thomas Miller on 2024-04-20

View Document

23/04/2423 April 2024 Change of details for Mr Joshua Thomas Miller as a person with significant control on 2024-04-20

View Document

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

View Accounts

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Cessation of David Jenkins (Meats) of Scunthorpe Limited as a person with significant control on 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

19/09/2319 September 2023 Notification of Scott Joshua Currie as a person with significant control on 2023-03-31

View Document

19/09/2319 September 2023 Appointment of Mr Joshua Thomas Miller as a director on 2023-03-31

View Document

19/09/2319 September 2023 Notification of Joshu Thomas Miller as a person with significant control on 2023-03-31

View Document

19/09/2319 September 2023 Termination of appointment of David Owen Jenkins as a director on 2023-03-31

View Document

19/09/2319 September 2023 Appointment of Mr Scott Joshua Currie as a director on 2023-03-31

View Document

19/09/2319 September 2023 Change of details for Mr Scott Joseph Currie as a person with significant control on 2023-03-31

View Document

19/09/2319 September 2023 Change of details for Mr Joshu Thomas Miller as a person with significant control on 2023-03-31

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-17 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 REGISTERED OFFICE CHANGED ON 14/11/2019 FROM NEW FOOD HALL THE MARKET, HIGH STREET SCUNTHORPE SOUTH HUMBERSIDE DN15 6SY

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY JOAN JENKINS

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR DAVID OWEN JENKINS

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR DERRICK KNOWLES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/10/1421 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/10/1315 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK KNOWLES / 25/05/2010

View Document

12/10/1012 October 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/0916 November 2009 Annual return made up to 17 August 2009 with full list of shareholders

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0615 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0615 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0615 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: UNIT 1 WARREN ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 6XH

View Document

15/10/9915 October 1999 RETURN MADE UP TO 17/08/99; NO CHANGE OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 17/08/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 17/08/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/95

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/937 September 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

24/12/9224 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9217 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9226 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 RETURN MADE UP TO 17/08/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/923 June 1992 Memorandum and Articles of Association

View Document

03/06/923 June 1992 Memorandum and Articles of Association

View Document

03/06/923 June 1992 ADOPT MEM AND ARTS 20/05/92

View Document

18/05/9218 May 1992 COMPANY NAME CHANGED EDENFLAME LIMITED CERTIFICATE ISSUED ON 19/05/92

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

19/04/9119 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 17/08/90; NO CHANGE OF MEMBERS

View Document

20/03/9120 March 1991 RETURN MADE UP TO 29/06/90; NO CHANGE OF MEMBERS

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/03/9021 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/9021 March 1990 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/05/8824 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/09/8726 September 1987 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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