SCOTT AND SARGEANT WOOD WORKING MACHINERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-11-15 with updates |
12/12/2412 December 2024 | Director's details changed for Mr Joe Christopher Charnaud on 2024-11-15 |
27/09/2427 September 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/11/2317 November 2023 | Confirmation statement made on 2023-11-15 with no updates |
01/11/231 November 2023 | Full accounts made up to 2022-12-31 |
13/01/2313 January 2023 | Termination of appointment of Peter James Charnaud as a director on 2023-01-13 |
13/01/2313 January 2023 | Termination of appointment of Paul Frederick Charnaud as a director on 2023-01-13 |
13/01/2313 January 2023 | Termination of appointment of Peter James Charnaud as a secretary on 2023-01-13 |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Resolutions |
12/01/2312 January 2023 | Memorandum and Articles of Association |
12/01/2312 January 2023 | Memorandum and Articles of Association |
03/01/233 January 2023 | Statement of capital following an allotment of shares on 2023-01-01 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
06/05/226 May 2022 | Satisfaction of charge 2 in full |
06/05/226 May 2022 | Satisfaction of charge 1 in full |
06/05/226 May 2022 | Satisfaction of charge 3 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
09/08/199 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES |
04/09/184 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/05/183 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 024488880004 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
22/09/1722 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/12/159 December 2015 | Annual return made up to 15 November 2015 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/11/1419 November 2014 | Annual return made up to 15 November 2014 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/12/1313 December 2013 | Annual return made up to 15 November 2013 with full list of shareholders |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/11/1226 November 2012 | Annual return made up to 15 November 2012 with full list of shareholders |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER CHARNAUD / 15/11/2012 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FREDERICK CHARNAUD / 15/11/2012 |
26/11/1226 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAMES PETER CHARNAUD / 15/11/2012 |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
31/01/1231 January 2012 | Annual return made up to 15 November 2011 with full list of shareholders |
30/01/1230 January 2012 | AMENDING 288A FOR PAUL CHARNAUD |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/11/1018 November 2010 | SAIL ADDRESS CREATED |
18/11/1018 November 2010 | Annual return made up to 15 November 2010 with full list of shareholders |
18/11/1018 November 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK CHARNAUD / 01/09/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK CHARNAUD / 30/09/2009 |
30/12/0930 December 2009 | Annual return made up to 15 November 2009 with full list of shareholders |
24/12/0924 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER CHARNAUD / 24/12/2009 |
09/07/099 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/12/088 December 2008 | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/12/056 December 2005 | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
08/03/058 March 2005 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04 |
12/11/0412 November 2004 | RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS |
13/07/0413 July 2004 | AUDITOR'S RESIGNATION |
08/01/048 January 2004 | AUDITOR'S RESIGNATION |
27/11/0327 November 2003 | RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS |
11/11/0311 November 2003 | FULL ACCOUNTS MADE UP TO 31/07/03 |
24/02/0324 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 |
07/12/027 December 2002 | RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS |
06/06/026 June 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01 |
27/11/0127 November 2001 | RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
21/11/0021 November 2000 | RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS |
06/07/006 July 2000 | RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
08/05/008 May 2000 | REGISTERED OFFICE CHANGED ON 08/05/00 FROM: FITZALAN HOUSE 70 HIGH STREET EWELL, EPSOM SURREY, KT17 1RQ |
11/06/9911 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/06/992 June 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98 |
28/04/9928 April 1999 | RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS |
24/03/9924 March 1999 | DIRECTOR RESIGNED |
24/03/9924 March 1999 | NEW SECRETARY APPOINTED |
24/03/9924 March 1999 | SECRETARY RESIGNED |
31/05/9831 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97 |
10/03/9810 March 1998 | NEW DIRECTOR APPOINTED |
18/12/9718 December 1997 | RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS |
04/06/974 June 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96 |
02/12/962 December 1996 | RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS |
26/05/9626 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95 |
04/12/954 December 1995 | RETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS |
28/02/9528 February 1995 | RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS |
10/02/9510 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 |
03/02/953 February 1995 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/9524 January 1995 | PARTICULARS OF MORTGAGE/CHARGE |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
27/05/9427 May 1994 | FULL ACCOUNTS MADE UP TO 31/07/93 |
12/03/9412 March 1994 | RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS |
09/02/939 February 1993 | RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS |
11/12/9211 December 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92 |
28/01/9228 January 1992 | RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS |
16/01/9216 January 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91 |
11/01/9111 January 1991 | RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS |
11/01/9111 January 1991 | FULL ACCOUNTS MADE UP TO 31/07/90 |
04/01/914 January 1991 | REGISTERED OFFICE CHANGED ON 04/01/91 FROM: 6 STATION PARADE BALHAM HIGH ROAD LONDON SW12 9AD |
11/07/9011 July 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/06/9025 June 1990 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07 |
18/06/9018 June 1990 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/904 June 1990 | ALTER MEM AND ARTS 23/11/89 |
04/06/904 June 1990 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
04/06/904 June 1990 | REGISTERED OFFICE CHANGED ON 04/06/90 FROM: 120 EAST ROAD LONDON N1 6AA |
26/04/9026 April 1990 | COMPANY NAME CHANGED STUDDBRIDGE LIMITED CERTIFICATE ISSUED ON 27/04/90 |
25/04/9025 April 1990 | ALTER MEM AND ARTS 04/12/89 |
04/12/894 December 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SCOTT AND SARGEANT WOOD WORKING MACHINERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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