- Company Overview for SCOTT PRECISION WIRE LTD (00190744)
- Filing history for SCOTT PRECISION WIRE LTD (00190744)
- People for SCOTT PRECISION WIRE LTD (00190744)
- Charges for SCOTT PRECISION WIRE LTD (00190744)
- More for SCOTT PRECISION WIRE LTD (00190744)
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 2017 | AA | Full accounts made up to 30 June 2016 | |
30 Nov 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
12 Jul 2016 | AUD | Auditor's resignation | |
02 Mar 2016 | AA01 | Current accounting period extended from 31 December 2015 to 30 June 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
03 Feb 2016 | AP01 | Appointment of Mr John Anthony Broadhurst as a director on 29 January 2016 | |
03 Feb 2016 | TM01 | Termination of appointment of Sonia Jayne Kaur Davies as a director on 25 January 2016 | |
03 Feb 2016 | TM02 | Termination of appointment of Sonia Jayne Kaur Davies as a secretary on 25 January 2016 | |
04 Dec 2015 | MR01 | Registration of charge 001907440001, created on 30 November 2015 | |
02 Nov 2015 | CERTNM |
Company name changed imi scott LIMITED\certificate issued on 02/11/15
|
|
27 May 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Feb 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 December 2014
|
|
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
21 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
08 Jan 2013 | AP03 | Appointment of Mrs Sonia Jayne Kaur Davies as a secretary | |
08 Jan 2013 | AP01 | Appointment of Mrs Sonia Jayne Kaur Davies as a director | |
08 Jan 2013 | TM02 | Termination of appointment of Roger Knights as a secretary | |
08 Jan 2013 | TM01 | Termination of appointment of Roger Knights as a director | |
12 Oct 2012 | AD01 | Registered office address changed from Roundthorn Estate Dalimore Road Wythenshawe Manchester M23 9WJ on 12 October 2012 | |
23 May 2012 | AA | Full accounts made up to 31 December 2011 | |
20 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders |