SCOTT ENGINEERING (BOURNEMOUTH) LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/01/2510 January 2025 Director's details changed for Christine Anthony Wills on 2024-12-16

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

10/01/2510 January 2025 Secretary's details changed for Christine Anthony Wills on 2024-12-16

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Termination of appointment of Ann Marie Vine as a director on 2024-03-07

View Document

15/05/2415 May 2024 Appointment of Mr Robert Stanley Vine as a director on 2024-04-16

View Document

15/05/2415 May 2024 Termination of appointment of Dian Caroline Harris as a director on 2024-03-23

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/02/2124 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIAN CAROLINE HARRIS / 13/01/2019

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

17/10/1817 October 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

01/11/171 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/01/1611 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/01/159 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANTHONY WILLS / 07/10/2012

View Document

21/01/1321 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANTHONY WILLS / 07/10/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIAN CAROLINE HARRIS / 05/01/2012

View Document

14/05/1214 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIAN CAROLINE HARRIS / 01/02/2011

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

30/07/1130 July 2011 REGISTERED OFFICE CHANGED ON 30/07/2011 FROM 426/428 HOLDENHURST ROAD BOURNEMOUTH BH8 9AA

View Document

30/07/1130 July 2011 Registered office address changed from , 426/428 Holdenhurst Road, Bournemouth, BH8 9AA on 2011-07-30

View Document

07/02/117 February 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHAPMAN / 05/01/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIAN CAROLINE HARRIS / 26/03/2010

View Document

05/01/115 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MRS DIAN CAROLINE HARRIS

View Document

15/03/1015 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHAPMAN / 03/02/2010

View Document

04/02/104 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CHAPMAN / 02/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIE VINE / 03/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANTHONY WILLS / 03/02/2010

View Document

06/01/096 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR ELLA SCOTT

View Document

28/02/0828 February 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/06/0616 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

23/01/9823 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

12/09/9712 September 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 SECRETARY RESIGNED

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

11/01/9511 January 1995 RETURN MADE UP TO 04/01/95; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 14/01/94; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 14/01/93; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

17/01/9217 January 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

17/01/9217 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9113 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

28/02/9128 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

30/01/8930 January 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

03/02/883 February 1988 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 RETURN MADE UP TO 19/01/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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