- Company Overview for SCOTTY'S TOOLING LIMITED (04525723)
- Filing history for SCOTTY'S TOOLING LIMITED (04525723)
- People for SCOTTY'S TOOLING LIMITED (04525723)
- More for SCOTTY'S TOOLING LIMITED (04525723)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
07 Nov 2023 | TM02 | Termination of appointment of Selina Harper as a secretary on 31 October 2023 | |
02 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
26 Jul 2022 | AP03 | Appointment of Mrs Selina Harper as a secretary on 26 July 2022 | |
26 Jul 2022 | TM02 | Termination of appointment of Pamela Woolgrove as a secretary on 26 July 2022 | |
26 Jul 2022 | PSC04 | Change of details for Alistair Eric Woolgrove as a person with significant control on 26 July 2022 | |
26 Jul 2022 | CH03 | Secretary's details changed for Pamela Woolgrove on 26 July 2022 | |
26 Jul 2022 | CH01 | Director's details changed for Alistair Eric Woolgrove on 26 July 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from Hikenield House Icknield Way Andover Hampshire SP10 5RG England to Unit 3 Faraday Park Portway Industrial Estate Andover Hampshire SP10 3SA on 26 July 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 31 August 2021 with updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
24 Jul 2020 | CH03 | Secretary's details changed for Pamela Woolgrove on 24 July 2020 | |
24 Jul 2020 | CH01 | Director's details changed for Alistair Eric Woolgrove on 24 July 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
13 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with updates | |
13 Sep 2018 | AD01 | Registered office address changed from Hikenield House Hikenield House Icknield Way Andover Hampshire SP105AH England to Hikenield House Icknield Way Andover Hampshire SP10 5RG on 13 September 2018 | |
13 Sep 2018 | AD01 | Registered office address changed from Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG to Hikenield House Hikenield House Icknield Way Andover Hampshire SP105AH on 13 September 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 |