- Company Overview for SCOTT TRAWLERS (PLYMOUTH) LTD (04725280)
- Filing history for SCOTT TRAWLERS (PLYMOUTH) LTD (04725280)
- People for SCOTT TRAWLERS (PLYMOUTH) LTD (04725280)
- Charges for SCOTT TRAWLERS (PLYMOUTH) LTD (04725280)
- Insolvency for SCOTT TRAWLERS (PLYMOUTH) LTD (04725280)
- More for SCOTT TRAWLERS (PLYMOUTH) LTD (04725280)
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) |
---|---|---|---|
13 Dec 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Sep 2005 | 395 | Particulars of mortgage/charge | |
08 Sep 2005 | 287 | Registered office changed on 08/09/05 from: rosebank cottage, chapel hill speen princes risborough buckinghamshire HP27 0SP | |
09 Aug 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
15 Jul 2005 | 363s | Return made up to 07/04/05; full list of members | |
09 Jun 2004 | 363s | Return made up to 07/04/04; full list of members | |
02 Mar 2004 | 225 | Accounting reference date extended from 30/04/04 to 31/07/04 | |
13 Nov 2003 | 395 | Particulars of mortgage/charge | |
06 Nov 2003 | 395 | Particulars of mortgage/charge | |
31 Jul 2003 | MEM/ARTS | Memorandum and Articles of Association | |
22 Jul 2003 | CERTNM | Company name changed waterrelate LIMITED\certificate issued on 22/07/03 | |
18 Jul 2003 | 288a | New director appointed | |
17 Jul 2003 | 287 | Registered office changed on 17/07/03 from: 1 mitchell lane bristol BS1 6BU | |
17 Jul 2003 | 288b | Secretary resigned | |
17 Jul 2003 | 288b | Director resigned | |
17 Jul 2003 | 288a | New secretary appointed | |
07 Apr 2003 | NEWINC | Incorporation |