ENTREPRENEURIAL ITCH SCRATCHERS LTD

Phoenix Buildings Heywood Road Phoenix Buildings Heywood Road, Manchester, M25 1FN, England
StatusACTIVE
Company No.01214529
CategoryPrivate Limited Company
Incorporated02 Jun 1975
Age48 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

ENTREPRENEURIAL ITCH SCRATCHERS LTD is an active private limited company with number 01214529. It was incorporated 48 years, 11 months, 23 days ago, on 02 June 1975. The company address is Phoenix Buildings Heywood Road Phoenix Buildings Heywood Road, Manchester, M25 1FN, England.



Company Fillings

Confirmation statement with updates

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Address

Type: AD01

Old address: 43-45 North Street Manchester M8 8RE

Change date: 2024-04-11

New address: Phoenix Buildings Heywood Road Prestwich Manchester M25 1FN

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Steven Lawrence Englander

Notification date: 2023-12-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-12-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-05

Officer name: Steven Englander

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Lawrence Englander

Appointment date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Englander

Termination date: 2023-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bvtv LIMITED\certificate issued on 10/04/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Englander

Appointment date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Marty Englander

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Aug 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Englander

Appointment date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mr Marty Englander

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayden Hewitt

Termination date: 2019-08-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-22

Officer name: Mr Hayden Hewitt

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Lawrence Englander

Termination date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2017

Action Date: 18 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Resolution

Date: 14 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 18 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Steven Englander

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-13

Officer name: Vera Vasiljeva

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed C.J. todd LIMITED\certificate issued on 16/02/15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

Change person director company with change date

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vera Vasiljeva

Change date: 2014-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-18

Old address: Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB

New address: 43-45 North Street Manchester M8 8RE

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vera Vasiljeva

Appointment date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Todd

Termination date: 2014-08-18

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Todd

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lynda Todd

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Old address: Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom

Change date: 2011-12-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Address

Type: AD01

Old address: Unit 81 Cariocca Business Park 2 Sawley Road Miles Platting Manchester M40 8BB United Kingdom

Change date: 2011-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Old address: 100a Broughton Lane Off Bramley Street Salford M7 1UF United Kingdom

Change date: 2011-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2011

Action Date: 13 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-13

Old address: Unit 1 Trading Centre Sherborne Street Manchester M8 8LR

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jan 2011

Action Date: 21 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-21

Old address: Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynda Todd

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher John Todd

Change date: 2009-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Lynda Todd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2009

Action Date: 04 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-04

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 30/09/2009 from rowan house 17 the firs scarcroft leeds west yorkshire LS14 3JH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 20/04/05 from: 1 sovereign park harrogate north yorkshire HG1 2SJ

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 07 Jan 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/00; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 10 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 27 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 13 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/95; no change of members

Documents

View document PDF


Some Companies

CIOS LIMITED

284 CLIFTON DRIVE SOUTH,LYTHAM ST ANNES,FY8 1LH

Number:05661482
Status:LIQUIDATION
Category:Private Limited Company

DG WRIGHT PROPERTIES LTD

10 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:10430728
Status:ACTIVE
Category:Private Limited Company

HANDSPROPERITES LIMITED

22 BARNES CLOSE,LEICESTER,LE4 7WD

Number:10832383
Status:ACTIVE
Category:Private Limited Company

LISBURN SOLAR LIMITED

50 BEDFORD STREET,BELFAST,BT2 7FW

Number:NI635415
Status:ACTIVE
Category:Private Limited Company

ONWWWARD LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09711411
Status:ACTIVE
Category:Private Limited Company

THAT DINOSAUR LIMITED

C/O CALADINE, CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:09329414
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source