Advanced company searchLink opens in new window

SCOTT & NEWMAN LIMITED

Company number 01112043

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Oct 2002 288a New secretary appointed
03 Oct 2002 288b Director resigned
03 Oct 2002 288b Secretary resigned;director resigned
12 Jul 2002 AA Full accounts made up to 30 June 2001
15 May 2002 363s Return made up to 05/04/02; full list of members
22 Mar 2002 244 Delivery ext'd 3 mth 30/06/01
17 Apr 2001 363s Return made up to 05/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
06 Feb 2001 AA Full accounts made up to 30 June 2000
01 Jun 2000 363s Return made up to 05/04/00; full list of members
28 Oct 1999 AA Full accounts made up to 30 June 1998
28 Oct 1999 AA Full accounts made up to 30 June 1999
27 Aug 1999 288b Director resigned
22 Apr 1999 363s Return made up to 05/04/99; no change of members
05 May 1998 363s Return made up to 05/04/98; no change of members
10 Mar 1998 395 Particulars of mortgage/charge
24 Oct 1997 225 Accounting reference date extended from 31/12/97 to 30/06/98
11 Jul 1997 AA Full accounts made up to 31 December 1996
07 May 1997 363s Return made up to 05/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
14 Mar 1997 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
15 Feb 1997 395 Particulars of mortgage/charge
25 Nov 1996 AA Full accounts made up to 31 December 1995
20 Sep 1996 395 Particulars of mortgage/charge
03 Sep 1996 395 Particulars of mortgage/charge
21 May 1996 363s Return made up to 05/04/96; no change of members
07 Sep 1995 403a Declaration of satisfaction of mortgage/charge