SCOTTS VEHICLE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Second filing of Confirmation Statement dated 2022-03-07

View Document

05/11/245 November 2024 Cessation of Hannah Louise Cotgrove as a person with significant control on 2024-10-28

View Document

05/11/245 November 2024 Notification of Scotts Hire Limited as a person with significant control on 2024-10-28

View Document

24/10/2424 October 2024 Appointment of Mr Joshua David Smithson as a secretary on 2022-10-01

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-07 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-07 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/06/212 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

06/05/216 May 2021 25/03/21 STATEMENT OF CAPITAL GBP 118.00

View Document

20/04/2120 April 2021 ARTICLES OF ASSOCIATION

View Document

20/04/2120 April 2021 ADOPT ARTICLES 25/03/2021

View Document

20/04/2120 April 2021 ARTICLES OF ASSOCIATION

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/06/2019 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LOUISE COTGROVE

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA SMITHSON

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

19/03/1819 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH LOUISE SMITHSON / 03/09/2016

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/04/164 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTERED OFFICE CHANGED ON 08/04/2015 FROM BOOTH AINSWORTH LLP 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB ENGLAND

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM C/O C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, SECRETARY BEEVER AND STRUTHERS CHARTERED ACCOUNTANTS

View Document

25/03/1325 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JEFFERSON

View Document

21/03/1321 March 2013 DIRECTOR APPOINTED MISS HANNAH LOUISE SMITHSON

View Document

08/02/138 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 49 WILFORD AVENUE SALE M33 3TH

View Document

28/03/1228 March 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHERN FORMATIONS LIMITED / 28/03/2012

View Document

28/03/1228 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1110 November 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

24/03/1124 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/03/1122 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHERN FORMATIONS LIMITED / 07/03/2010

View Document

22/03/1122 March 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NORTHERN FORMATIONS LIMITED / 07/03/2010

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/06/0924 June 2009 SECRETARY APPOINTED MICHAEAL JEFFERSON

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEAL JEFFERSON

View Document

30/03/0930 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/07/0818 July 2008 COMPANY NAME CHANGED BOOOZE 2 U LIMITED CERTIFICATE ISSUED ON 21/07/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 07/03/08; NO CHANGE OF MEMBERS

View Document

21/12/0721 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/04/0728 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 COMPANY NAME CHANGED THEBOOZEDOCTOR LTD CERTIFICATE ISSUED ON 05/04/06

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

07/03/067 March 2006 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