- Company Overview for SCOTT BROS. LIMITED (06329873)
- Filing history for SCOTT BROS. LIMITED (06329873)
- People for SCOTT BROS. LIMITED (06329873)
- Charges for SCOTT BROS. LIMITED (06329873)
- Registers for SCOTT BROS. LIMITED (06329873)
- More for SCOTT BROS. LIMITED (06329873)
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) |
---|---|---|---|
17 Jun 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
17 May 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
27 Aug 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
27 Aug 2010 | CH04 | Secretary's details changed for Endeavour Secretary Limited on 1 July 2010 | |
27 Aug 2010 | AD02 | Register inspection address has been changed | |
07 Apr 2010 | AP01 | Appointment of Mr Frank Cooke as a director | |
07 Apr 2010 | AP01 | Appointment of Mr Robert John Borthwick as a director | |
07 Apr 2010 | AP01 | Appointment of Mr Peter Scott as a director | |
07 Apr 2010 | TM01 | Termination of appointment of David Scott as a director | |
18 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Aug 2009 | 363a | Return made up to 01/08/09; full list of members | |
05 Aug 2009 | 287 | Registered office changed on 05/08/2009 from endeavour partnership LLP westminster, st mark's court teesdale stockton on tees TS17 6QP | |
26 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
28 Mar 2009 | 225 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 | |
19 Aug 2008 | 363a | Return made up to 01/08/08; full list of members | |
19 Aug 2008 | 287 | Registered office changed on 19/08/2008 from westminster, st mark's court teesdale stockton on tees TS17 6QP | |
05 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
01 Aug 2007 | NEWINC | Incorporation |