SCOTTS OF THRAPSTON LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

15/05/2415 May 2024 Termination of appointment of Kevin James Lester as a director on 2024-01-31

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

18/10/2218 October 2022 Notification of J Scott Thrapston Limited as a person with significant control on 2016-04-06

View Document

18/10/2218 October 2022 Cessation of David James Scott as a person with significant control on 2017-01-01

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

05/07/215 July 2021 Accounts for a small company made up to 2020-12-31

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

18/09/1818 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR RICHARD ADAM JOHN JARVIS

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR KEVIN JAMES LESTER

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

11/08/1611 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/04/1428 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AUSTIN SCOTT / 07/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SCOTT / 07/04/2010

View Document

24/10/0924 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/05/0814 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

30/04/0730 April 2007 RETURN MADE UP TO 07/04/07; NO CHANGE OF MEMBERS

View Document

06/06/066 June 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

03/05/063 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0427 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS; AMEND

View Document

23/04/0423 April 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0319 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 REGISTERED OFFICE CHANGED ON 28/03/02 FROM: HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS

View Document

14/03/0214 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 COMPANY NAME CHANGED J SCOTT BUILDINGS LIMITED CERTIFICATE ISSUED ON 19/12/01

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 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