SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED
Company number 01291453
- Company Overview for SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED (01291453)
- Filing history for SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED (01291453)
- People for SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED (01291453)
- Charges for SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED (01291453)
- More for SCRIVEN & CO., AUCTIONEERS, SURVEYORS, VALUERS AND ESTATE AGENTS LIMITED (01291453)
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) |
---|---|---|---|
08 Sep 2017 | PSC04 | Change of details for Mr Martin Scriven as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC01 | Notification of Charles Edward Scriven as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC07 | Cessation of George Thomas Scriven as a person with significant control on 6 April 2016 | |
08 Sep 2017 | PSC07 | Cessation of Charles Edward Scriven as a person with significant control on 6 April 2016 | |
05 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | TM02 | Termination of appointment of Don Scriven as a secretary on 10 February 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Charles Edward Scriven as a director on 1 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr George Thomas Scriven as a director on 1 January 2015 | |
21 Jan 2015 | SH06 |
Cancellation of shares. Statement of capital on 30 December 2014
|
|
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2015 | SH03 | Purchase of own shares. | |
12 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
|
|
12 Sep 2014 | AD02 | Register inspection address has been changed from C/O Woodall Davies & Bache Ltd 143 High Street Rowley Regis West Midlands B65 0EA United Kingdom to Church Court Stourbridge Road Halesowen West Midlands B63 3TT | |
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
20 Jan 2014 | TM01 | Termination of appointment of Don Scriven as a director | |
26 Nov 2013 | TM01 | Termination of appointment of Dawn Davies as a director | |
18 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
18 Sep 2012 | CH01 | Director's details changed for Mr Don Scriven on 8 September 2012 | |
18 Sep 2012 | CH01 | Director's details changed for Mrs Dawn Yvonne Davies on 8 September 2012 |