SCOTT BADER PENSION SCHEME TRUSTEES LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Appointment of Mr Stuart James Knight as a director on 2025-05-02

View Document

20/03/2520 March 2025 Termination of appointment of Mark Graham Cooper as a director on 2025-03-14

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/08/242 August 2024 Registered office address changed from Wollaston Hall Wollaston Wellingborough Northants NN29 7RL United Kingdom to Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7FH on 2024-08-02

View Document

13/02/2413 February 2024 Appointment of Mr Malcolm William Forsyth as a director on 2024-02-01

View Document

12/02/2412 February 2024 Director's details changed for Capital Cranfield Pension Trustees Limited on 2018-03-23

View Document

12/02/2412 February 2024 Termination of appointment of Leslie Sidney Norwood as a director on 2023-05-26

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/05/1910 May 2019 DIRECTOR APPOINTED MR MARK COOPER

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MR MATTHEW IAN COLLINS

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW FORRESTER

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW IAN COLLINS

View Document

02/07/182 July 2018 CESSATION OF ANDREW JOHN FORRESTER AS A PSC

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR KATHRYN MCLEAN

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MR RICHARD THOMAS

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

27/07/1727 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

20/08/1520 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR MALCOLM WILLIAM FORSYTH

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GUNN

View Document

15/01/1515 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/04/1429 April 2014 CORPORATE DIRECTOR APPOINTED CAPITAL CRANFIELD PENSION TRUSTEES LTD

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITTOME

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS WHITTOME / 17/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS WHITTOME / 12/06/2012

View Document

09/01/149 January 2014 AUDITOR'S RESIGNATION

View Document

09/01/149 January 2014 APPOINTMENT OF AUDITOR

View Document

06/01/146 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 DIRECTOR APPOINTED MRS KATHRYN MCLEAN

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMP

View Document

08/01/138 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS WHITTOME / 12/06/2012

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NICHOLAS WHITTOME / 02/08/2010

View Document

23/05/1223 May 2012 SECTION 519

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED MR ROGER JOHN SCOTT

View Document

07/03/127 March 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROGERS

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JANETTE RUTTERFORD

View Document

26/01/1126 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR APPOINTED MR PHILIP WHITTOME

View Document

21/07/1021 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/01/107 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANETTE MARIE RUTTERFORD / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEMP / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN DOLLIMORE / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ROGERS / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LESLIE SIDNEY NORWOOD / 07/01/2010

View Document

04/12/094 December 2009 SECRETARY APPOINTED MR ANDREW JOHN FORRESTER

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN WHIFFEN

View Document

16/04/0916 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 SECRETARY APPOINTED STEPHEN JOHN WHIFFEN

View Document

17/01/0817 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW SECRETARY APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 30/12/02

View Document

02/02/042 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/024 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 COMPANY NAME CHANGED EVER 1692 LIMITED CERTIFICATE ISSUED ON 27/06/02

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: LONDON SCOTTISH HOUSE 24 MOUNT STREET MANCHESTER M2 3DB

View Document

28/12/0128 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information