SCOTTS TIMBER ENGINEERING LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Kevin Lester as a director on 2024-01-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

20/07/2320 July 2023 Accounts for a small company made up to 2022-12-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Document

21/11/1421 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

13/11/1313 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR JAMES AUSTIN SCOTT

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ANTHONY RICHARD EVANS

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED DAVID JAMES SCOTT

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED PETER LLOYD WADDUP

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CROSSE

View Document

20/11/1220 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/11/1220 November 2012 COMPANY NAME CHANGED SCOTTS OF REDDITCH LIMITED CERTIFICATE ISSUED ON 20/11/12

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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