WHITBY SCAMPI SHACK LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/04/2026 April 2020 REGISTERED OFFICE CHANGED ON 26/04/2020 FROM 2 SEA VIEW CLOSE WHITBY YO21 3NR ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM C/O THE MAGPIE CAFE 14 PIER ROAD WHITBY NORTH YORKSHIRE YO21 3PU

View Document

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL THOMAS TRILLO

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN ROBSON

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/10/1515 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/03/138 March 2013 PREVEXT FROM 30/09/2012 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL THOMAS TRILLO / 18/10/2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP UNITED KINGDOM

View Document

18/10/1218 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

07/02/127 February 2012 ADOPT ARTICLES 23/01/2012

View Document

07/02/127 February 2012 DIRECTOR APPOINTED IAN MALCOLM ROBSON

View Document

07/02/127 February 2012 DIRECTOR APPOINTED MR NEIL THOMAS TRILLO

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY DENISON TILL COMPANY SECRETARIES LIMITED

View Document

07/02/127 February 2012 23/01/12 STATEMENT OF CAPITAL GBP 100

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FROST

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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