SCRUTTON BLAND FINANCIAL SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of James William Brunning as a director on 2025-03-30

View Document

23/01/2523 January 2025 Director's details changed for Mr Michael Dominic Greely on 2025-01-23

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

07/10/237 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

01/09/231 September 2023 Termination of appointment of Peter Leonard Emery as a director on 2023-08-15

View Document

17/08/2317 August 2023 Appointment of James William Brunning as a director on 2023-08-15

View Document

20/12/2220 December 2022 Registered office address changed from 820 the Crescent Colchester Business Park Colchester Essex CO4 9YQ to 910 the Crescent Colchester Business Park Colchester CO4 9YQ on 2022-12-20

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-25 with updates

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Termination of appointment of John Grant Buchanan as a director on 2022-02-18

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANT BUCHANAN / 01/11/2019

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MULLEY / 01/11/2019

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD RICHES / 01/11/2019

View Document

05/11/205 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HEWITT / 01/11/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BOLTON

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL BLIGH

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR STUART MILLS

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

06/09/196 September 2019 ADOPT ARTICLES 23/05/2019

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/195 September 2019 23/05/19 STATEMENT OF CAPITAL GBP 15000

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LONG

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRICKLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 COMPANY NAME CHANGED SCRUTTON BLAND LIMITED CERTIFICATE ISSUED ON 09/03/17

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLS / 05/10/2016

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MR JAMES THOMAS BOLTON

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HEWITT / 05/10/2016

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD RICHES / 05/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR APPOINTED NICHOLAS LESLIE BANKS

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 07/05/13 STATEMENT OF CAPITAL GBP 15020

View Document

07/10/147 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART MILLS / 01/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BLIGH / 01/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONATHAN ADAM LONG / 01/09/2014

View Document

29/09/1429 September 2014 SECRETARY'S CHANGE OF PARTICULARS / TRUAN JAMES DEATH / 01/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY LEONARD RICHES / 01/09/2014

View Document

29/09/1429 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HEWITT / 01/09/2014

View Document

01/10/131 October 2013 DIRECTOR APPOINTED JOHN GRANT BUCHANAN

View Document

27/09/1327 September 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

21/08/1321 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED ANDREW PAUL STRICKLAND

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EDGE

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BLIGH / 10/06/2013

View Document

13/05/1313 May 2013 ALTER ARTICLES 01/05/2013

View Document

13/05/1313 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 15020

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/10/129 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/08/127 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/04/1216 April 2012 SECRETARY APPOINTED TRUAN JAMES DEATH

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON MCKAY

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MCKAY

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED ANDREW EDWIN EDGE

View Document

01/11/111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH BLIGH / 29/09/2011

View Document

29/09/1129 September 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL HUTCHINSON

View Document

16/08/1116 August 2011 DIRECTOR APPOINTED DANIEL JOSEPH BLIGH

View Document

01/10/101 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN MULLEY / 17/11/2009

View Document

27/10/0927 October 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHES / 11/09/2009

View Document

25/08/0925 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

29/09/0829 September 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

18/01/0818 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 22 SIR ISAAC'S WALK COLCHESTER ESSEX CO1 1JJ

View Document

05/12/065 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

17/01/0517 January 2005 AUDITOR'S RESIGNATION

View Document

20/12/0420 December 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

06/02/046 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED BLAND & SON LIMITED CERTIFICATE ISSUED ON 15/09/03

View Document

07/09/037 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

06/09/036 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0231 May 2002 COMPANY NAME CHANGED BLAND & SON INSURANCE BROKERS LI MITED CERTIFICATE ISSUED ON 31/05/02

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/11/999 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 NEW SECRETARY APPOINTED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/10/9826 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ADOPT MEM AND ARTS 22/09/98

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

16/05/9716 May 1997 DIRECTOR RESIGNED

View Document

16/05/9716 May 1997 NEW DIRECTOR APPOINTED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

09/11/959 November 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/10/9315 October 1993 RETURN MADE UP TO 03/10/93; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 RETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/11/9127 November 1991 RETURN MADE UP TO 03/10/91; NO CHANGE OF MEMBERS

View Document

04/11/914 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM: 11 SIR ISAAC'S WALK COLCHESTER ESSEX CO1 1JJ

View Document

29/01/9129 January 1991 RETURN MADE UP TO 05/09/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/03/906 March 1990 AUDITOR'S RESIGNATION

View Document

03/11/893 November 1989 RETURN MADE UP TO 03/10/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 NC INC ALREADY ADJUSTED 08/08/89

View Document

01/11/891 November 1989 £ NC 10000/250000 08/08

View Document

31/10/8931 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/10/8811 October 1988 RETURN MADE UP TO 28/09/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

04/11/874 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

22/10/8722 October 1987 RETURN MADE UP TO 02/10/87; FULL LIST OF MEMBERS

View Document

15/10/8715 October 1987 WD 08/10/87 AD 30/09/87--------- £ SI 9925@1=9925 £ IC 75/10000

View Document

29/01/8729 January 1987 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document


More Company Information