SCOTT & WILKINSON (LANCASTER) LIMITED
Company number 11358224
- Company Overview for SCOTT & WILKINSON (LANCASTER) LIMITED (11358224)
- Filing history for SCOTT & WILKINSON (LANCASTER) LIMITED (11358224)
- People for SCOTT & WILKINSON (LANCASTER) LIMITED (11358224)
- Charges for SCOTT & WILKINSON (LANCASTER) LIMITED (11358224)
- More for SCOTT & WILKINSON (LANCASTER) LIMITED (11358224)
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) |
---|---|---|---|
27 May 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/21 | |
24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
04 Apr 2022 | CH01 | Director's details changed for Susie Jane Campion on 4 April 2022 | |
22 Mar 2022 | AP01 | Appointment of Susie Jane Campion as a director on 18 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Alan Taylor as a director on 18 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD United Kingdom to Dalton House 9 Dalton Square Lancaster LA1 1WD on 22 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Paul Wilkinson as a director on 18 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Timothy Mark Preece as a director on 18 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr Stuart William Hinnigan as a director on 18 March 2022 | |
22 Mar 2022 | AP01 | Appointment of Mr James Cottam Cornthwaite as a director on 18 March 2022 | |
01 Feb 2022 | CERTNM |
Company name changed xeinadin uk partnerships LIMITED\certificate issued on 01/02/22
|
|
23 Jan 2022 | TM01 | Termination of appointment of John David Lee as a director on 18 January 2022 | |
23 Jan 2022 | AP01 | Appointment of Neil Anthony Ballard as a director on 18 January 2022 | |
17 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Sep 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jun 2021 | TM01 | Termination of appointment of Robert John Stebbings as a director on 15 June 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
17 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
20 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | AD01 | Registered office address changed from 2-4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 8 January 2019 | |
14 May 2018 | CH01 | Director's details changed for Mr Robert John Stebbings on 14 May 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr John David Lee on 14 May 2018 |