- Company Overview for SCRUTON & CO.,(BUILDERS)LIMITED (00374939)
- Filing history for SCRUTON & CO.,(BUILDERS)LIMITED (00374939)
- People for SCRUTON & CO.,(BUILDERS)LIMITED (00374939)
- Charges for SCRUTON & CO.,(BUILDERS)LIMITED (00374939)
- More for SCRUTON & CO.,(BUILDERS)LIMITED (00374939)
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) |
---|---|---|---|
18 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
18 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
18 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
18 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Feb 2011 | MG01 |
Duplicate mortgage certificatecharge no:11
|
|
02 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
05 Jan 2011 | AA | Accounts for a small company made up to 31 July 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
09 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Jun 2010 | AD02 | Register inspection address has been changed | |
08 Jun 2010 | CH01 | Director's details changed for Isobel Julia Scruton on 1 October 2009 | |
08 Jun 2010 | CH01 | Director's details changed for Patricia Scruton on 1 October 2009 | |
05 Feb 2010 | AA | Accounts for a medium company made up to 31 July 2009 | |
03 Jul 2009 | 363a | Return made up to 31/05/09; full list of members | |
02 Jun 2009 | AA | Accounts for a medium company made up to 31 July 2008 | |
05 Jun 2008 | 363a | Return made up to 31/05/08; full list of members | |
09 Jan 2008 | AA | Accounts for a medium company made up to 31 July 2007 | |
24 Nov 2007 | 395 | Particulars of mortgage/charge | |
03 Aug 2007 | 363a | Return made up to 31/05/07; full list of members | |
03 Aug 2007 | 287 | Registered office changed on 03/08/07 from: redcliff house waterside park livingstone road hessle east yorkshire HU13 0EG | |
18 Jan 2007 | AA | Full accounts made up to 31 July 2006 | |
23 Oct 2006 | 288a | New secretary appointed | |
23 Oct 2006 | 288b | Secretary resigned | |
02 Jun 2006 | 363a | Return made up to 31/05/06; full list of members |