SCRUTTON BLAND EMPLOYEE BENEFITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/11/206 November 2020 DIRECTOR APPOINTED MR NICHOLAS LESLIE BANKS

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MILLS

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MULLEY / 01/11/2019

View Document

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

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 COMPANY NAME CHANGED SCRUTTON BLAND INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 18/10/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

28/08/1828 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/08/1822 August 2018 CHANGE OF NAME 09/08/2018

View Document

22/08/1822 August 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / SCRUTTON BLAND LTD / 09/03/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLS / 05/10/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/10/1520 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLS / 01/09/2014

View Document

22/10/1422 October 2014 SECRETARY'S CHANGE OF PARTICULARS / TRUAN JAMES DEATH / 01/09/2014

View Document

03/06/143 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/10/128 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

22/05/1222 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 SECRETARY APPOINTED TRUAN JAMES DEATH

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MCKAY

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

12/05/1112 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTCHINSON

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MULLEY / 17/11/2009

View Document

28/10/0928 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/10/0813 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/03/0826 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 22 SIR ISAACS WALK COLCHESTER ESSEX CO1 1JJ

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/11/053 November 2005 COMPANY NAME CHANGED BLAND & SON INSURANCE BROKERS LI MITED CERTIFICATE ISSUED ON 03/11/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

17/01/0517 January 2005 AUDITOR'S RESIGNATION

View Document

22/10/0422 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 COMPANY NAME CHANGED SCRUTTON BLAND LIMITED CERTIFICATE ISSUED ON 12/09/03

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/07/0316 July 2003 COMPANY NAME CHANGED BLAND & SON INSURANCE BROKERS LI MITED CERTIFICATE ISSUED ON 16/07/03

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 AUDITOR'S RESIGNATION

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED J. CLEMENTSON LIMITED CERTIFICATE ISSUED ON 31/05/02

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/04/02

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 14 HIGH STREET NORTH WEST MERSEA COLCHESTER CO5 8JU

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 08/09/98; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

04/09/964 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/09/9412 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

12/09/9412 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9316 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 REGISTERED OFFICE CHANGED ON 10/09/93

View Document

10/09/9310 September 1993 RETURN MADE UP TO 08/09/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 08/09/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

30/09/9030 September 1990 REGISTERED OFFICE CHANGED ON 30/09/90 FROM: 35B BARFIELD ROAD WEST MERSEA COLCHESTER ESSEX CO5 8QX

View Document

30/09/9030 September 1990 RETURN MADE UP TO 08/09/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

05/12/895 December 1989 REGISTERED OFFICE CHANGED ON 05/12/89 FROM: 14 HIGH STREET NORTH WEST MERSEA COLCHESTER CO5 8JU

View Document

09/11/899 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

31/03/8831 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

25/11/8725 November 1987 WD 10/11/87 AD 28/10/87--------- £ SI 1800@1=1800 £ IC 1200/3000

View Document

06/09/876 September 1987 REGISTERED OFFICE CHANGED ON 06/09/87 FROM: 35 ROMAN ROAD COLCHESTER CO1 1UR

View Document

10/09/8610 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/09/8610 September 1986 RETURN MADE UP TO 01/09/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 REGISTERED OFFICE CHANGED ON 21/08/86 FROM: 9 WEST LODGE ROAD COLCHESTER CO3 3NL

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