Advanced company searchLink opens in new window

SCARCROFT LOGISTICS LTD

Company number 09174914

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2019 TM01 Termination of appointment of Richard Brian Buttery as a director on 2 July 2019
17 May 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
27 Mar 2018 TM01 Termination of appointment of Peter John Joseph Parkins as a director on 19 March 2018
27 Mar 2018 AP01 Appointment of Mr Richard Brian Buttery as a director on 19 March 2018
27 Mar 2018 PSC07 Cessation of Peter John Joseph Parkins as a person with significant control on 19 March 2018
27 Mar 2018 PSC01 Notification of Richard Brian Buttery as a person with significant control on 19 March 2018
27 Mar 2018 AD01 Registered office address changed from 79 Bursland Letchworth Garden City SG6 4UY England to 16 Ilfracombe Crescent Hornchurch RM12 6RQ on 27 March 2018
28 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
19 Sep 2017 TM01 Termination of appointment of Terence Dunne as a director on 31 July 2017
19 Sep 2017 PSC01 Notification of Peter John Joseph Parkins as a person with significant control on 31 July 2017
19 Sep 2017 AP01 Appointment of Mr Peter John Joseph Parkins as a director on 31 July 2017
19 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 79 Bursland Letchworth Garden City SG6 4UY on 19 September 2017
18 Sep 2017 PSC07 Cessation of Stephen Wilkins as a person with significant control on 13 March 2017
21 Apr 2017 AA Micro company accounts made up to 31 August 2016
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
13 Mar 2017 TM01 Termination of appointment of Stephen Wilkins as a director on 13 March 2017
13 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
13 Mar 2017 AD01 Registered office address changed from Chy Chapel Lansallos Looe Cornwall PL13 2PY to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
31 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
21 Mar 2016 AA Micro company accounts made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
27 Nov 2014 CH01 Director's details changed for Stephen Wilkins on 26 November 2014
27 Nov 2014 AD01 Registered office address changed from 6 Baydown Looe PL13 1NU United Kingdom to Chy Chapel Lansallos Looe Cornwall PL13 2PY on 27 November 2014