SCOTTS OF STOW LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

27/03/2327 March 2023 Application to strike the company off the register

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/10/226 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/10/223 October 2022 Termination of appointment of Alison Jean Oldham as a director on 2022-09-27

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

10/12/2110 December 2021 Termination of appointment of Andrew Stuart Walsham as a secretary on 2021-12-10

View Document

10/12/2110 December 2021 Termination of appointment of Andrew Stuart Walsham as a director on 2021-12-10

View Document

03/12/213 December 2021 Appointment of Ms Alison Jean Oldham as a director on 2021-12-03

View Document

20/07/2120 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/08/203 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM THE SQUARE STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1AF

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

10/12/1810 December 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

23/02/1823 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/03/1716 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/02/1516 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

06/04/136 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

19/02/1319 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR APPOINTED MR ANDREW STUART WALSHAM

View Document

13/09/1213 September 2012 SECRETARY APPOINTED MR ANDREW STUART WALSHAM

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/11

View Document

20/02/1220 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

08/04/108 April 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

23/02/1023 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

05/03/095 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

30/04/0830 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SMITH / 25/04/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: COTSWOLD HOUSE 1 CROMPTON ROAD GROUNDWELL SWINDON WILTSHIRE SN25 5AY

View Document

06/07/076 July 2007 COMPANY NAME CHANGED SCOTTS LIMITED CERTIFICATE ISSUED ON 06/07/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/06

View Document

04/01/074 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/066 December 2006 COMPANY NAME CHANGED CATALOGUES DIRECT LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/05

View Document

16/05/0516 May 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 30/06/05

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 REGISTERED OFFICE CHANGED ON 16/05/05 FROM: C/O BPE SOLICITORS FIRST FLOOR ST JAMES'S HOUSE ST JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR

View Document

20/04/0520 April 2005 COMPANY NAME CHANGED BCOMP 251 LIMITED CERTIFICATE ISSUED ON 20/04/05

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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