WILFRED SCRUTON LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

14/10/2414 October 2024 Termination of appointment of Julie Marguerite Scruton as a director on 2024-09-24

View Document

14/10/2414 October 2024 Appointment of Mr Scott Adam Shirley as a director on 2024-09-24

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

20/12/2220 December 2022 Registration of charge 004969900018, created on 2022-12-20

View Document

20/12/2220 December 2022 Registration of charge 004969900019, created on 2022-12-20

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

16/05/1916 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, SECRETARY PETER SCRUTON

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 SECRETARY APPOINTED SALLY ANNE SCRUTON

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

18/06/1718 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR GUY SCRUTON

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS LAURA ROSEMARY BELL

View Document

16/06/1516 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/06/1419 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

20/08/1320 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

11/06/1311 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004969900017

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

22/06/1222 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/10/116 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/06/1119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR RICHARD GEORGE BOWER

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN SCRUTON / 09/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE MARGUERITE SCRUTON / 09/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH SCRUTON / 09/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE SCRUTON / 09/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY WILFRED SCRUTON / 09/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR APPOINTED MR RICHARD WAYNE GILLETT

View Document

04/06/104 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR CECIL SCRUTON

View Document

24/06/0924 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY SCUTON / 09/06/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED SALLY ANNE SCUTON

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/079 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

20/12/0320 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0318 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0315 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 AUDITOR'S RESIGNATION

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

08/06/988 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

19/11/9719 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/971 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/973 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/08/9613 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9616 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9612 July 1996 RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/09/9413 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/949 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/949 September 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

09/09/949 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9421 June 1994 NEW DIRECTOR APPOINTED

View Document

12/06/9412 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

14/07/9314 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9215 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/9220 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

12/08/9112 August 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 RETURN MADE UP TO 11/07/90; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

17/10/8917 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/09/8928 September 1989 RETURN MADE UP TO 13/09/89; NO CHANGE OF MEMBERS

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

23/01/8923 January 1989 RETURN MADE UP TO 07/09/88; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

23/10/8723 October 1987 RETURN MADE UP TO 07/10/87; NO CHANGE OF MEMBERS

View Document

23/02/8723 February 1987 ANNUAL RETURN MADE UP TO 05/11/86

View Document

17/11/8617 November 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

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