THE THURROCK SCRAP COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

10/05/2410 May 2024 Director's details changed for Anthony Richard Leeman on 2024-04-22

View Document

10/05/2410 May 2024 Director's details changed for Miss Kerry Anne Leeman on 2024-04-22

View Document

10/05/2410 May 2024 Secretary's details changed for Miss Kerry Anne Leeman on 2024-04-22

View Document

25/04/2425 April 2024 Change of details for Benfleet Scrap Co Limited as a person with significant control on 2024-04-22

View Document

24/04/2424 April 2024 Director's details changed for Mr Richard Brian Leeman on 2024-04-22

View Document

24/04/2424 April 2024 Change of details for Benfleet Scrap Co Limited as a person with significant control on 2024-04-22

View Document

24/04/2424 April 2024 Change of details for Mr Anthony Richard Leeman as a person with significant control on 2024-04-22

View Document

24/04/2424 April 2024 Registered office address changed from St James's House, 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 2024-04-24

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

27/06/2327 June 2023 Director's details changed for Mr Richard Brian Leeman on 2023-06-27

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

20/06/2320 June 2023 Cessation of Richard Brian Leeman as a person with significant control on 2022-11-28

View Document

20/06/2320 June 2023 Cessation of Kerry Anne Leeman as a person with significant control on 2022-11-21

View Document

20/06/2320 June 2023 Notification of Benfleet Scrap Co Limited as a person with significant control on 2022-11-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/10/1917 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/08/1829 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/09/161 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/10/1515 October 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

08/08/148 August 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/11/136 November 2013 CURRSHO FROM 31/08/2014 TO 28/02/2014

View Document

31/10/1331 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

17/10/1317 October 2013 PREVSHO FROM 28/02/2014 TO 31/08/2013

View Document

09/10/139 October 2013 CURREXT FROM 31/08/2013 TO 28/02/2014

View Document

26/06/1326 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BRIAN LEEMAN / 14/03/2011

View Document

21/01/1121 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

09/06/109 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

18/12/0918 December 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM: 8 OVERCLIFFE GRAVESEND KENT DA11 0HJ

View Document

09/03/069 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0530 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: UNIT 35 GLOBE INDUSTRIAL ESTATE GRAYS ESSEX RM17 6ST

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 29/05/98; NO CHANGE OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/06/9722 June 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 29/05/95; NO CHANGE OF MEMBERS

View Document

19/01/9519 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

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

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/05/949 May 1994 AUDITOR'S RESIGNATION

View Document

18/06/9318 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 29/05/93; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 29/05/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 RETURN MADE UP TO 29/05/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

24/04/9124 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/9122 March 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9022 June 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

29/08/8929 August 1989 RETURN MADE UP TO 26/01/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

09/09/889 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/01/8811 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE LONDON, EC4V OHP

View Document

04/12/874 December 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