- Company Overview for THE AWARD SCHEME LTD. (02173914)
- Filing history for THE AWARD SCHEME LTD. (02173914)
- People for THE AWARD SCHEME LTD. (02173914)
- More for THE AWARD SCHEME LTD. (02173914)
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) |
---|---|---|---|
14 Oct 2019 | CH01 | Director's details changed for Mr David Richard Oates on 1 October 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of Peter Allen Westgarth as a director on 31 March 2019 | |
19 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
11 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
07 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr David Richard Oates as a director on 27 July 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of George Patrick Jenkins as a director on 27 July 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
17 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
09 Oct 2014 | AP01 | Appointment of Mr Philip Treleven as a director on 30 September 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Peter Allen Westgarth on 9 October 2014 | |
09 Oct 2014 | CH01 | Director's details changed for Mr Malcolm Ian Offord on 9 October 2014 | |
09 Oct 2014 | AA | Full accounts made up to 31 March 2014 | |
02 Oct 2014 | AP01 | Appointment of Mr George Patrick Jenkins as a director on 30 September 2014 | |
30 Sep 2014 | TM02 | Termination of appointment of Kenneth Francis Coppock as a secretary on 30 September 2014 | |
30 Sep 2014 | AP01 | Appointment of Mr Malcolm Ian Offord as a director on 11 June 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Kenneth Francis Coppock as a director on 30 September 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
23 Dec 2013 | TM01 | Termination of appointment of David Scott as a director | |
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
17 Jan 2013 | AA | Full accounts made up to 31 March 2012 |