JOHN D SCOTCHER LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
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 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
29/11/2329 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 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
14/11/2214 November 2022 | Registered office address changed from Tyn Y Berth Cynwyd Corwen Denbighshire LL21 0HP Wales to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 2022-11-14 |
22/09/2222 September 2022 | Registered office address changed from 40 Burlington House 369 Wellingborough Road Northampton NN1 4EU England to Tyn Y Berth Cynwyd Corwen Denbighshire LL21 0HP on 2022-09-22 |
12/05/2212 May 2022 | Director's details changed for John David Scotcher on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
05/08/215 August 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
15/11/1815 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM 35-37 ST LEONARDS ROAD FARCOTTON NORTHAMPTON NORTHANTS NN4 8DL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID SCOTCHER / 01/12/2017 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES |
02/02/182 February 2018 | CHANGE PERSON AS DIRECTOR |
02/02/182 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID SCOTCHER |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CHANGE PERSON AS DIRECTOR |
01/12/171 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID SCOTCHER / 01/12/2017 |
01/12/171 December 2017 | PSC'S CHANGE OF PARTICULARS / MR JOHN DAVID SCOTCHER / 01/12/2017 |
01/12/171 December 2017 | CHANGE PERSON AS DIRECTOR |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/06/1611 June 2016 | COMPANY NAME CHANGED PEARSON TREEHOUSE LIMITED CERTIFICATE ISSUED ON 11/06/16 |
11/06/1611 June 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
07/12/157 December 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 |
16/02/1516 February 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
13/10/1413 October 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 |
19/02/1419 February 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
17/02/1417 February 2014 | CHANGE PERSON AS DIRECTOR |
17/02/1417 February 2014 | CHANGE PERSON AS DIRECTOR |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/03/126 March 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/04/1120 April 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, SECRETARY KEITH HUSSEY |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/04/1026 April 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID SCOTCHER / 15/02/2010 |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/06/099 June 2009 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM 55 BURGHFIELD ROAD READING BERKSHIRE RG30 3NE |
25/03/0925 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
16/03/0816 March 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN SCOTCHER |
13/12/0713 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/09/0713 September 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
13/09/0713 September 2007 | NEW SECRETARY APPOINTED |
13/09/0713 September 2007 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: 31 EAST PARK FARM DRIVE CHARVIL READING BERKSHIRE RG10 9UG |
13/09/0713 September 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
17/03/0617 March 2006 | NEW DIRECTOR APPOINTED |
16/02/0616 February 2006 | NEW SECRETARY APPOINTED |
16/02/0616 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | DIRECTOR RESIGNED |
16/02/0616 February 2006 | NEW DIRECTOR APPOINTED |
15/02/0615 February 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