DEREK JAMES 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
09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES SCOTT / 09/03/2020

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DEREK JAMES SCOTT / 09/03/2020

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM UNIT 1, GATE FARM HIGH STREET SUTTON BENGER CHIPPENHAM WILTSHIRE SN15 4RE ENGLAND

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK JAMES SCOTT / 27/09/2019

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR DEREK JAMES SCOTT / 27/09/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM ANGROVE COTTAGE RODBOURNE MALMESBURY WILTSHIRE SN16 0ET

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES SCOTT / 27/09/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JAMES SCOTT / 27/09/2019

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

25/06/1925 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

18/04/1818 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045473580001

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 27/09/14 NO CHANGES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/10/1316 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/10/1216 October 2012 27/09/12 NO CHANGES

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK SCOTT

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR DEREK JAMES SCOTT

View Document

06/07/106 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/07/106 July 2010 COMPANY NAME CHANGED LOADED DESIGN LIMITED CERTIFICATE ISSUED ON 06/07/10

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/10/0915 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 38 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AN

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 38 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AN

View Document

08/10/038 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

03/10/023 October 2002 REGISTERED OFFICE CHANGED ON 03/10/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 SECRETARY RESIGNED

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 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