THE AWARD SCHEME LTD.

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/238 November 2023 Accounts for a small company made up to 2023-03-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

21/07/2321 July 2023 Registered office address changed from 9 9 Greyfriars Road Reading RG1 1NU England to 9 Greyfriars Road Reading RG1 1NU on 2023-07-21

View Document

14/07/2314 July 2023 Registered office address changed from Gulliver House Madeira Walk Windsor Berkshire SL4 1EU to 9 9 Greyfriars Road Reading RG1 1NU on 2023-07-14

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

29/03/2229 March 2022 Appointment of Mr Julian Hough as a director on 2021-12-07

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

01/11/211 November 2021 Termination of appointment of Malcolm Ian Offord as a director on 2021-10-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

03/08/213 August 2021 Appointment of Mr Thomas Russell Ovenstone as a director on 2021-03-26

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR PHILIP TRELEVEN

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLEN WESTGARTH / 09/10/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM IAN OFFORD / 09/10/2014

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MR GEORGE PATRICK JENKINS

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH COPPOCK

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR MALCOLM IAN OFFORD

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, SECRETARY KENNETH COPPOCK

View Document

23/12/1323 December 2013 Annual return made up to 23 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN SCOTT / 13/10/2010

View Document

12/10/1112 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/12/1017 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SCOTT / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRANCIS COPPOCK / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WESTGARTH / 18/12/2009

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0816 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/04/0417 April 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

02/05/022 May 2002 REGISTERED OFFICE CHANGED ON 02/05/02 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

23/01/0223 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

09/07/019 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/019 July 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/03/9725 March 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9624 January 1996 DIRECTOR RESIGNED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

23/05/9523 May 1995 NEW DIRECTOR APPOINTED

View Document

28/01/9528 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/01/9514 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9514 January 1995 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

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

13/07/9413 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/949 February 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 NEW DIRECTOR APPOINTED

View Document

05/07/935 July 1993 NEW DIRECTOR APPOINTED

View Document

27/06/9327 June 1993 NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

05/10/925 October 1992 NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9214 September 1992 REGISTERED OFFICE CHANGED ON 14/09/92 FROM: G OFFICE CHANGED 14/09/92 GULLIVER HOUSE MADEIRA WALK WINDSOR BERKS. SL4 1EU

View Document

23/01/9223 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/10/9118 October 1991 REGISTERED OFFICE CHANGED ON 18/10/91 FROM: G OFFICE CHANGED 18/10/91 10 CARTERET STREET QUEEN ANNE'S GATE LONDON SW1H 9DR

View Document

21/02/9121 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/02/9121 February 1991 RETURN MADE UP TO 10/12/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/06/8823 June 1988 WD 12/05/88 PD 07/03/88--------- � SI 2@1

View Document

14/06/8814 June 1988 COMPANY NAME CHANGED AWARD SCHEME ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/06/88

View Document

23/05/8823 May 1988 COMPANY NAME CHANGED MAZESTRIDE LIMITED CERTIFICATE ISSUED ON 24/05/88

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: G OFFICE CHANGED 28/04/88 2 BACHES STREET LONDON N1 6UB

View Document

06/10/876 October 1987 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