STEPHENS SCOWN SECRETARIAL LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

09/05/259 May 2025 Appointment of Mrs Laurie Claire Trounce as a director on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Michael John Stebbing Beadel as a director on 2025-04-30

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2024-01-05

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

05/01/245 January 2024 Annual accounts for year ending 05 Jan 2024

View Accounts

04/09/234 September 2023 Accounts for a dormant company made up to 2023-01-05

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

05/01/235 January 2023 Annual accounts for year ending 05 Jan 2023

View Accounts

23/09/2223 September 2022 Accounts for a dormant company made up to 2022-01-05

View Document

05/01/225 January 2022 Annual accounts for year ending 05 Jan 2022

View Accounts

17/12/2117 December 2021 Termination of appointment of Christian Andrew Simpson Wilson as a director on 2021-10-31

View Document

17/12/2117 December 2021 Appointment of Giles William Dunning as a director on 2021-12-16

View Document

05/01/215 January 2021 Annual accounts for year ending 05 Jan 2021

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES KELIHER

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR CHRISTIAN ANDREW SIMPSON WILSON

View Document

05/01/205 January 2020 Annual accounts for year ending 05 Jan 2020

View Accounts

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

05/01/195 January 2019 Annual accounts for year ending 05 Jan 2019

View Accounts

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

05/01/185 January 2018 Annual accounts for year ending 05 Jan 2018

View Accounts

04/10/174 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts for year ending 05 Jan 2017

View Accounts

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/16

View Document

23/05/1623 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts for year ending 05 Jan 2016

View Accounts

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/15

View Document

10/07/1510 July 2015 COMPANY NAME CHANGED STEPHENS & SCOWN LIMITED CERTIFICATE ISSUED ON 10/07/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1RS

View Document

28/05/1528 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts for year ending 05 Jan 2015

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/14

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY ALAN TREGILGAS

View Document

09/06/149 June 2014 DIRECTOR APPOINTED JAMES ADAM KELIHER

View Document

22/05/1422 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts for year ending 05 Jan 2014

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/13

View Document

13/06/1313 June 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts for year ending 05 Jan 2013

View Accounts

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/12

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/11

View Document

23/05/1123 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/10

View Document

21/06/1021 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/09

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/2009 FROM 3 CROSS LANE ST AUSTELL CORNWALL PL25 4AX

View Document

30/06/0930 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN PAWLEY

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/03

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/02

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/01

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/99

View Document

29/06/9929 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 18/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9729 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/97

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/94

View Document

20/05/9420 May 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/92

View Document

01/06/911 June 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

01/06/911 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/91

View Document

24/05/9024 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/90

View Document

24/05/9024 May 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/01/89

View Document

26/09/8926 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 EXEMPTION FROM APPOINTING AUDITORS 150989

View Document

03/04/893 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 05/01

View Document

06/10/886 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

14/09/8814 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/888 September 1988 COMPANY NAME CHANGED FLAIRTRANS LIMITED CERTIFICATE ISSUED ON 09/09/88

View Document

08/09/888 September 1988 ALTER MEM AND ARTS 250888

View Document

04/05/884 May 1988 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