- Company Overview for SCOTT BADER COMPANY LIMITED (00189141)
- Filing history for SCOTT BADER COMPANY LIMITED (00189141)
- People for SCOTT BADER COMPANY LIMITED (00189141)
- Charges for SCOTT BADER COMPANY LIMITED (00189141)
- More for SCOTT BADER COMPANY LIMITED (00189141)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
27 Aug 2021 | AAMD | Amended group of companies' accounts made up to 31 December 2020 | |
01 Jul 2021 | AP01 | Appointment of Mr Jean-Marc Ferran as a director on 1 July 2021 | |
01 Jul 2021 | TM01 | Termination of appointment of Ruzica Geceg as a director on 30 June 2021 | |
19 May 2021 | AD01 | Registered office address changed from Wollaston Hall Wollaston Wellingborough Northamptonshire NN29 7RL to Wollaston Hall Wollaston Wellingborough Northants NN29 7RL on 19 May 2021 | |
19 May 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
29 Mar 2021 | TM02 | Termination of appointment of Matthew Ian Collins as a secretary on 17 March 2021 | |
29 Mar 2021 | AP03 | Appointment of Mr Jeremy Mutter as a secretary on 17 March 2021 | |
19 Mar 2021 | AP01 | Appointment of Ms Juliet Mary Thorburn as a director on 17 March 2021 | |
03 Mar 2021 | TM01 | Termination of appointment of James Mctaggart as a director on 28 February 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
02 Dec 2020 | MR04 | Satisfaction of charge 3 in full | |
02 Dec 2020 | MR04 | Satisfaction of charge 4 in full | |
14 Oct 2020 | PSC05 | Change of details for The Scott Bader Commonwealth Ltd as a person with significant control on 14 October 2020 | |
14 Oct 2020 | PSC02 | Notification of The Scott Bader Commonwealth Ltd as a person with significant control on 14 October 2020 | |
14 Oct 2020 | PSC07 | Cessation of Matthew Ian Collins as a person with significant control on 14 October 2020 | |
14 Aug 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
20 Jul 2020 | RP04CS01 | Second filing of Confirmation Statement dated 31 December 2019 | |
08 Apr 2020 | AP01 | Appointment of Ms Debbie Baker as a director on 1 April 2020 | |
08 Apr 2020 | AP01 | Appointment of Mr James Mctaggart as a director on 1 April 2020 | |
14 Jan 2020 | AP01 | Appointment of Mr Paul Leonard Smith as a director on 13 January 2020 | |
08 Jan 2020 | TM01 | Termination of appointment of Calvin James John O'connor as a director on 1 January 2020 | |
08 Jan 2020 | CS01 |
Confirmation statement made on 31 December 2019 with no updates
|
|
21 Oct 2019 | CH01 | Director's details changed for Mr Steven Lochiel Brown on 21 October 2019 | |
22 Aug 2019 | TM01 | Termination of appointment of Jean-Claude Pierre as a director on 22 August 2019 |