- Company Overview for SCOTTS (NORTH WEST) LIMITED (06509275)
- Filing history for SCOTTS (NORTH WEST) LIMITED (06509275)
- People for SCOTTS (NORTH WEST) LIMITED (06509275)
- Charges for SCOTTS (NORTH WEST) LIMITED (06509275)
- More for SCOTTS (NORTH WEST) LIMITED (06509275)
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) |
---|---|---|---|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
28 Feb 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
16 Mar 2010 | CH03 | Secretary's details changed for Anne Marie Kenny on 15 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Allan Brookes on 20 February 2010 | |
28 Nov 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
02 Apr 2009 | 363a | Return made up to 20/02/09; full list of members | |
05 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Feb 2008 | 88(2) | Ad 20/02/08\gbp si 99@1=99\gbp ic 1/100\ | |
28 Feb 2008 | 288b | Appointment terminated director christine avis | |
28 Feb 2008 | 288b | Appointment terminated secretary north west registration services (1994) LIMITED | |
28 Feb 2008 | 288a | Director appointed allan brookes | |
28 Feb 2008 | 288a | Secretary appointed anne marie kenny | |
20 Feb 2008 | NEWINC | Incorporation |