- Company Overview for SCENE & WORD LIMITED (06005601)
- Filing history for SCENE & WORD LIMITED (06005601)
- People for SCENE & WORD LIMITED (06005601)
- More for SCENE & WORD LIMITED (06005601)
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) |
---|---|---|---|
20 May 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
22 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Jan 2015 | TM02 | Termination of appointment of Clive Stanley Mathias as a secretary on 28 January 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
10 Jul 2014 | AD01 | Registered office address changed from 9 Overland Road Langland Swansea SA3 4LS on 10 July 2014 | |
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
11 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
26 Jul 2011 | AP01 | Appointment of Mr Frederick Alun Adams as a director | |
25 Nov 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
07 Oct 2010 | AP01 | Appointment of Ms Anne Price-Owen as a director | |
22 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr David Townsend Jones on 22 November 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Peter Thorp Jones on 22 November 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Naomi Somers Jones on 22 November 2009 | |
07 Apr 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
03 Dec 2008 | 363a | Return made up to 22/11/08; full list of members | |
14 Jul 2008 | AA | Accounts for a dormant company made up to 31 October 2007 | |
13 Jun 2008 | 225 | Accounting reference date shortened from 30/11/2007 to 31/10/2007 |