TALBOT SCOTT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

22/05/2522 May 2025 Director's details changed for Mr Simon Anthony Talbot Williams on 2025-05-22

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANTHONY TALBOT WILLIAMS / 02/08/2015

View Document

24/08/1524 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, SECRETARY MARY TALBOT-WILLIAMS

View Document

11/07/1411 July 2014 REGISTERED OFFICE CHANGED ON 11/07/2014 FROM COLLARDS, 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/08/1314 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/09/116 September 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/094 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/08/0912 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: COLLARDS 2 HIGH STREET KINGSTON UPON THAMES SURREY KT1 1EY

View Document

13/08/0713 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 02/08/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON LONDON SW19 7PA

View Document

03/02/953 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/09/948 September 1994 RETURN MADE UP TO 02/08/94; FULL LIST OF MEMBERS

View Document

12/05/9412 May 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/05/94

View Document

12/05/9412 May 1994 COMPANY NAME CHANGED TALBOT ECCLES LIMITED CERTIFICATE ISSUED ON 13/05/94

View Document

15/03/9415 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

20/10/9320 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 02/08/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 NEW SECRETARY APPOINTED

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: 240 LONDON ROAD MITCHAM SURREY CR4 3TY

View Document

17/02/9317 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS

View Document

12/12/9112 December 1991 COMPANY NAME CHANGED FETCHGLEN LIMITED CERTIFICATE ISSUED ON 13/12/91

View Document

11/12/9111 December 1991 REGISTERED OFFICE CHANGED ON 11/12/91 FROM: 8 VINE ROAD LONDON SW13

View Document

11/12/9111 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 NEW DIRECTOR APPOINTED

View Document

27/11/9127 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 02/08/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 88 GROVE PARK TERRACE CHISWICK LONDON W4 3JJ

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/03/9012 March 1990 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/02/8823 February 1988 WD 20/01/88 PD 08/12/87--------- £ SI 2@1

View Document

27/01/8827 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

26/11/8726 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8726 November 1987 ALTER MEM AND ARTS 141087

View Document

16/09/8716 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information