MR. SCRATCHINGS LIMITED
Status | ACTIVE |
Company No. | 04422215 |
Category | Private Limited Company |
Incorporated | 22 Apr 2002 |
Age | 22 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
MR. SCRATCHINGS LIMITED is an active private limited company with number 04422215. It was incorporated 22 years, 1 month, 12 days ago, on 22 April 2002. The company address is Shepherd Partnership Shepherd Partnership, Skipton, BD23 2DE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Termination director company with name termination date
Date: 19 Apr 2023
Action Date: 10 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Sutcliffe Banks
Termination date: 2022-09-10
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Capital name of class of shares
Date: 11 Apr 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 11 Apr 2021
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 10 Apr 2021
Category: Capital
Type: SH10
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 22 Apr 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Address
Type: AD01
New address: Shepherd Partnership Carleton Business Park Skipton BD23 2DE
Change date: 2019-02-04
Old address: Albion House Rope Walk Otley Street Skipton North Yorkshire BD23 1ED
Documents
Change person director company with change date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-22
Officer name: Mr Roger Philip Gladman
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Appoint person director company with name date
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-14
Officer name: Mr Roger Philip Gladman
Documents
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: Howard Charles Stead
Termination date: 2018-05-22
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Accounts with accounts type total exemption full
Date: 08 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Howard Charles Stead
Change date: 2017-05-10
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Giles Richard Clayton
Change date: 2017-05-10
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-10
Officer name: Timothy Roger Banks
Documents
Change person director company with change date
Date: 11 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roger Sutcliffe Banks
Change date: 2017-05-10
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Appoint person secretary company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Timothy Banks
Documents
Termination secretary company with name
Date: 10 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Banks
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Howard Charles Stead
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy Roger Banks
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 11 May 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Roger Sutcliffe Banks
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 May 2009
Category: Capital
Type: 88(2)
Description: Ad 27/04/09\gbp si 50@1=50\gbp ic 301/351\
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 22 Nov 2005
Category: Address
Type: 287
Description: Registered office changed on 22/11/05 from: midland bank chambers 36 north street keighley west yorkshire BD21 3SE
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Miscellaneous
Date: 06 Jan 2004
Category: Miscellaneous
Type: MISC
Description: Rescinding 88(2)
Documents
Legacy
Date: 19 Dec 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/04/02--------- £ si 299@1
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Legacy
Date: 28 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/04/02--------- £ si 399@1=399 £ ic 1/400
Documents
Legacy
Date: 30 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
ARTILLERY REGISTRARS LIMITED,LONDON,SW1P 3QB
Number: | 10436719 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAWLEY HOUSE,NOTTINGHAM,NG1 7HR
Number: | 07471559 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10516471 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TWICKENHAM AVENUE,BRANDON,IP27 0PD
Number: | 04597731 |
Status: | ACTIVE |
Category: | Private Limited Company |
107A SOUTH STREET,BRIDPORT,DT6 3PA
Number: | 11903143 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE L36A 1-9 BARTON ROAD,MILTON KEYNES,MK2 3HU
Number: | 11117333 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |