J SCADDING & SON LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Total exemption full accounts made up to 2025-01-31 |
11/03/2511 March 2025 | Registered office address changed from The Crown Sawmills Eugene Street St Judes Bristol BS5 0TW to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2025-03-11 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
21/11/2421 November 2024 | Current accounting period shortened from 2025-03-31 to 2025-01-31 |
21/11/2421 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
13/11/2313 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
09/11/229 November 2022 | Director's details changed for Mrs Bryony Elizabeth Whitlock on 2022-10-28 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
21/12/2121 December 2021 | Director's details changed for Mr Peter Graham Scadding on 2021-12-13 |
21/12/2121 December 2021 | Director's details changed for Mr Peter Graham Scadding on 2021-12-13 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/11/1822 November 2018 | ALTER ARTICLES 26/10/2018 |
31/10/1831 October 2018 | DIRECTOR APPOINTED MARY ANN SCADDING |
31/10/1831 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUNT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
04/09/174 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
09/01/179 January 2017 | 05/12/16 STATEMENT OF CAPITAL GBP 1000.00 |
08/01/178 January 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
21/01/1621 January 2016 | REGISTERED OFFICE CHANGED ON 21/01/2016 FROM EUGENE STREET ST JUDES BRISTOL BS5 0TW |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/01/1520 January 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/02/1314 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
10/02/1210 February 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
10/02/1210 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRYONY ELIZABETH WHITLOCK / 21/01/2011 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
16/11/1016 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRYONY ELIZABETH WHITLOCK / 01/11/2010 |
16/11/1016 November 2010 | SECRETARY APPOINTED MRS BRYONY ELIZABETH WHITLOCK |
15/11/1015 November 2010 | APPOINTMENT TERMINATED, SECRETARY DCO SECRETARIAL LTD |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/09/1010 September 2010 | CORPORATE SECRETARY APPOINTED DCO SECRETARIAL LTD |
10/09/1010 September 2010 | APPOINTMENT TERMINATED, SECRETARY MANDY BRITTON |
03/02/103 February 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | DIRECTOR APPOINTED BRYONY ELIZABETH WHITLOCK |
11/02/0911 February 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/04/0825 April 2008 | APPOINTMENT TERMINATED DIRECTOR MARY SCADDING |
01/02/081 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/03/0721 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
20/05/0620 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/0630 March 2006 | COMPANY NAME CHANGED J SCADDING & SON PROPERTY LIMITE D CERTIFICATE ISSUED ON 30/03/06 |
27/03/0627 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
20/01/0620 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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