THE BRITISH 1:87 SCALE SOCIETY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

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

View Accounts

02/12/222 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

29/06/2129 June 2021 Registered office address changed from 2 Jennings Street Cradley Heath B64 6JU United Kingdom to 9 Larkin Close Rochester ME2 4SA on 2021-06-29

View Document

28/06/2128 June 2021 Appointment of Mr Kenneth Clark as a director on 2021-06-27

View Document

28/06/2128 June 2021 Termination of appointment of Michael Scarrow as a director on 2021-06-27

View Document

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

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 75A VAN DIEMANS LANE OXFORD OXFORDSHIRE OX4 3QB

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CHARLES WYKES / 16/10/2020

View Document

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

View Accounts

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

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GAWLER

View Document

05/04/175 April 2017 Appointment of Mr Richard Mark Gawler as a director on 2017-03-31

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR RICHARD MARK GAWLER

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCARROW / 31/01/2017

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

13/03/1613 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW EMMERSON

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/11/1523 November 2015 08/11/15 NO MEMBER LIST

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 08/11/14 NO MEMBER LIST

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 08/11/13 NO MEMBER LIST

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR DAVID EDWARD ALEXANDER

View Document

13/11/1213 November 2012 08/11/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 08/11/11 NO MEMBER LIST

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/1011 November 2010 08/11/10 NO MEMBER LIST

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP RIVERS

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM PLAS Y COED, HEOL LLANELLI PONTYATES CARMARTHENSHIRE SA15 5TU

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RIVERS

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES RIVERS / 11/11/2009

View Document

11/11/0911 November 2009 08/11/09 NO MEMBER LIST

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW NELSON EMMERSON / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SCARROW / 11/11/2009

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 08/11/08

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCARROW / 24/09/2008

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 32 MAES Y DERI PENTRECWRT LLANDYSUL CARMARTHENSHIRE SA44 5DJ

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 ANNUAL RETURN MADE UP TO 08/11/07

View Document

01/05/071 May 2007 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/11/068 November 2006 ANNUAL RETURN MADE UP TO 08/11/06

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 ANNUAL RETURN MADE UP TO 08/11/05

View Document

08/12/048 December 2004 ANNUAL RETURN MADE UP TO 08/11/04

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: LIVING WATERS ST JOHNS WAY HEMPTON OXFORDSHIRE OX15 0QR

View Document

06/03/046 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 ANNUAL RETURN MADE UP TO 08/11/03

View Document

05/07/035 July 2003 REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 75A VAN DIEMANS LANE OXFORD OXFORDSHIRE OX4 3QB

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 DIRECTOR RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 ANNUAL RETURN MADE UP TO 08/11/02

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 ANNUAL RETURN MADE UP TO 08/11/01

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 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