H.G. SCADGELL LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Director's details changed for Mr Thomas Anthony Justin Collingwood on 2025-03-16

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-01-28

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

30/10/2330 October 2023 Accounts for a dormant company made up to 2023-01-29

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

29/01/2329 January 2023 Annual accounts for year ending 29 Jan 2023

View Accounts

01/11/221 November 2022 Accounts for a dormant company made up to 2022-01-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

02/11/212 November 2021 Accounts for a dormant company made up to 2021-01-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

05/11/195 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY JUSTIN COLLINGWOOD / 01/04/2017

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/17

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY CAMERON JOHN COLLINGWOOD / 22/03/2016

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

29/03/1629 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

22/10/1522 October 2015 FULL ACCOUNTS MADE UP TO 01/02/15

View Document

27/05/1527 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 02/02/14

View Document

11/04/1411 April 2014 AUD RES SECT 519

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 27/01/13

View Document

11/04/1311 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 29/01/12

View Document

29/03/1229 March 2012 SAIL ADDRESS CHANGED FROM: 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS11EH

View Document

29/03/1229 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/09/118 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY JANET SCADGELL

View Document

21/07/1121 July 2011 SECRETARY APPOINTED THOMAS ANTHONY JUSTIN COLLINGWOOD

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR THOMAS ANTHONY JUSTIN COLLINGWOOD

View Document

21/07/1121 July 2011 ALTER ARTICLES 14/07/2011

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN SCADGELL

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED RONALD LEONARD NEVE

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR GUY CAMERON JOHN COLLINGWOOD

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 104/8 MONTAGUE STREET, WORTHING, SUSSEX BN11 3HG

View Document

21/07/1121 July 2011 CURREXT FROM 24/12/2011 TO 31/01/2012

View Document

20/07/1120 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 22 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 24 December 2009

View Document

08/04/108 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

09/12/099 December 2009 SAIL ADDRESS CHANGED FROM: 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS11EH

View Document

08/12/098 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 22 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 22 December 2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/02

View Document

28/03/0328 March 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 FULL ACCOUNTS MADE UP TO 22/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 22/12/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 22/12/99

View Document

04/04/004 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 22/12/98

View Document

15/04/9915 April 1999 RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

16/04/9816 April 1998 SECRETARY RESIGNED

View Document

16/04/9816 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 RETURN MADE UP TO 21/03/96; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/96

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/95

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/94

View Document

28/03/9528 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/93

View Document

26/04/9426 April 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

03/06/933 June 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

18/05/9318 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/92

View Document

21/06/9221 June 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

21/06/9221 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/90

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/89

View Document

12/10/9012 October 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/88

View Document

27/09/8927 September 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

06/04/886 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/87

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/12/86

View Document

16/03/8716 March 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

25/10/8625 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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