SCRIBBLES AND CO. LIMITED

Company Documents

DateDescription
28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

13/12/2213 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 Application to strike the company off the register

View Document

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

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

View Accounts

25/03/1725 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/10/1523 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

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

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/10/1424 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

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

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

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

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/10/1222 October 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

17/03/1217 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/10/1125 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT

View Document

03/11/103 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

09/12/099 December 2009 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY BUCHANAN / 10/10/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE EDWARD BUCHANAN / 10/10/2009

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY BUCHANAN / 10/10/2009

View Document

23/04/0923 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BUCHANAN / 28/07/2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN BUCHANAN / 28/07/2008

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 REGISTERED OFFICE CHANGED ON 16/01/03 FROM: 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE

View Document

21/01/0221 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/11/0129 November 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 RETURN MADE UP TO 21/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/06/984 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED BRIGHTACRE COMPUTERS LIMITED CERTIFICATE ISSUED ON 27/04/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 21/10/97; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS

View Document

13/08/9613 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/951 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

23/02/9523 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/01/9512 January 1995 REGISTERED OFFICE CHANGED ON 12/01/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

12/01/9512 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9421 October 1994 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