- Company Overview for JOHN D SCOTCHER LTD (05710078)
- Filing history for JOHN D SCOTCHER LTD (05710078)
- People for JOHN D SCOTCHER LTD (05710078)
- More for JOHN D SCOTCHER LTD (05710078)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from Tyn Y Berth Cynwyd Corwen Denbighshire LL21 0HP Wales to 3 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 14 November 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 40 Burlington House 369 Wellingborough Road Northampton NN1 4EU England to Tyn Y Berth Cynwyd Corwen Denbighshire LL21 0HP on 22 September 2022 | |
26 May 2022 | AD01 | Registered office address changed from 85 Ryhall Road Stamford Lincolnshire PE9 1UJ United Kingdom to 40 Burlington House 369 Wellingborough Road Northampton NN1 4EU on 26 May 2022 | |
12 May 2022 | CH01 | Director's details changed for John David Scotcher on 12 May 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
05 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
30 Sep 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
14 Feb 2020 | PSC07 | Cessation of John David Scotcher as a person with significant control on 14 February 2020 | |
12 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
15 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
25 Jun 2018 | AD01 | Registered office address changed from 35-37 st Leonards Road Farcotton Northampton Northants NN4 8DL to 85 Ryhall Road Stamford Lincolnshire PE9 1UJ on 25 June 2018 | |
26 Feb 2018 | PSC04 | Change of details for Mr John David Scotcher as a person with significant control on 1 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with updates | |
02 Feb 2018 | CH01 | Director's details changed | |
02 Feb 2018 | PSC01 | Notification of John David Scotcher as a person with significant control on 6 April 2016 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Dec 2017 | CH01 | Director's details changed |