SERVECROFT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Appointment of Ms Tamsin Martin as a director on 2025-04-22

View Document

16/04/2516 April 2025 Termination of appointment of Natasha Anne Henly as a director on 2025-04-16

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

20/08/2420 August 2024 Termination of appointment of Jonathan Michael Spencer as a director on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

12/12/2312 December 2023 Appointment of Mrs Natasha Anne Henly as a director on 2023-12-12

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

11/01/2311 January 2023 Director's details changed for Mr Jonathan Michael Spencer on 2022-12-28

View Document

11/01/2311 January 2023 Director's details changed for Mr William John Westacott on 2022-12-28

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

20/12/2220 December 2022 Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU United Kingdom to C/O Alexandre Boyes 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2022-12-20

View Document

06/12/226 December 2022 Registered office address changed from 5 Birling Road Tunbridge Wells Kent TN2 5LX to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 2022-12-06

View Document

06/12/226 December 2022 Termination of appointment of Burkinshaw Management Ltd as a secretary on 2022-12-01

View Document

06/12/226 December 2022 Appointment of Alexandre Boyes Man Ltd as a secretary on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/02/2124 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

09/03/189 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARTIN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/04/168 April 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

08/04/168 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

04/03/164 March 2016 DIRECTOR APPOINTED MR WILLIAM JOHN WESTACOTT

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/03/155 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER HAINE

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

08/04/138 April 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR JONATHON SPENCER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR ALEX BIRKETT

View Document

17/02/1217 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR ALEX BIRKETT

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE MACKENZIE

View Document

14/07/1014 July 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 CORPORATE SECRETARY APPOINTED BURKINSHAW MANAGEMENT LTD

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MACKENZIE / 14/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN MARTIN / 14/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY BURKINSHAW BLOCK MANAGEMENT

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC

View Document

10/11/0910 November 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

20/02/0920 February 2009 APPOINTMENT TERMINATED SECRETARY DANIEL BURKINSHAW

View Document

20/02/0920 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 SECRETARY APPOINTED BURKINSHAW BLOCK MANAGEMENT

View Document

16/01/0916 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 1 VALE ROAD TUNBRIDGE WELLS KENT TN1 1BS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

05/04/045 April 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: TEMPLE HOUSE 34-36 HIGH STREET SEVENOAKS KENT TN13 1JG

View Document

23/09/0323 September 2003 NEW SECRETARY APPOINTED

View Document

23/09/0323 September 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/02/0319 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/03/0114 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

09/03/019 March 2001 SECRETARY RESIGNED

View Document

09/03/019 March 2001 NEW SECRETARY APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 RETURN MADE UP TO 14/02/98; CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 DIRECTOR RESIGNED

View Document

12/03/9812 March 1998 NEW DIRECTOR APPOINTED

View Document

10/02/9810 February 1998 NEW DIRECTOR APPOINTED

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

16/07/9716 July 1997 REGISTERED OFFICE CHANGED ON 16/07/97 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

07/04/977 April 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/04/977 April 1997 RETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 DIRECTOR RESIGNED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 SECRETARY RESIGNED

View Document

18/11/9618 November 1996 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

20/03/9620 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

20/03/9620 March 1996 EXEMPTION FROM APPOINTING AUDITORS 12/03/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS

View Document

04/11/944 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

11/10/9411 October 1994 REGISTERED OFFICE CHANGED ON 11/10/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

17/03/9417 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 ADOPT MEM AND ARTS 21/02/94

View Document

18/02/9418 February 1994 Incorporation

View Document

18/02/9418 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/9418 February 1994 Incorporation

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