SCORE DRAW LIMITED
Status | ACTIVE |
Company No. | 04535779 |
Category | Private Limited Company |
Incorporated | 16 Sep 2002 |
Age | 21 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SCORE DRAW LIMITED is an active private limited company with number 04535779. It was incorporated 21 years, 8 months, 19 days ago, on 16 September 2002. The company address is 3 The Studios 3 The Studios, Bolton, BL1 4JU, England.
Company Fillings
Confirmation statement with updates
Date: 29 Sep 2023
Action Date: 16 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Resolution
Date: 24 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 24 Apr 2023
Action Date: 23 Dec 2022
Category: Capital
Type: SH06
Capital : 1 GBP
Date: 2022-12-23
Documents
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 19 Apr 2023
Category: Capital
Type: SH03
Documents
Termination director company with name termination date
Date: 16 Jan 2023
Action Date: 23 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kin Hang Lam
Termination date: 2022-12-23
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 16 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-16
Documents
Appoint person director company with name date
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-22
Officer name: Mr Kin Hang Lam
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Termination director company with name termination date
Date: 24 Jun 2022
Action Date: 17 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guy Maxwell Walker
Termination date: 2022-02-17
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 16 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2020
Action Date: 16 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-16
Documents
Appoint person director company with name date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Guy Maxwell Walker
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Henry Sharp
Termination date: 2020-04-01
Documents
Confirmation statement with no updates
Date: 17 Oct 2019
Action Date: 16 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 16 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-16
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 20 Dec 2017
Action Date: 30 Sep 2015
Category: Accounts
Type: AAMD
Made up date: 2015-09-30
Documents
Accounts amended with accounts type total exemption small
Date: 20 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AAMD
Made up date: 2016-09-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2017
Action Date: 16 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-16
Documents
Appoint person director company with name date
Date: 14 Nov 2017
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-11
Officer name: Mr John Henry Sharp
Documents
Termination director company with name termination date
Date: 14 Nov 2017
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-11
Officer name: Peter Francis Kenyon
Documents
Gazette filings brought up to date
Date: 12 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 02 Feb 2017
Action Date: 02 Feb 2017
Category: Address
Type: AD01
Old address: Unit 23 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
Change date: 2017-02-02
New address: 3 the Studios 320 Chorley Old Road Bolton BL1 4JU
Documents
Confirmation statement with updates
Date: 06 Dec 2016
Action Date: 16 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-16
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2015
Action Date: 05 Oct 2015
Category: Address
Type: AD01
New address: Unit 23 South Cambridge Business Park, Babraham Road Sawston Cambridge CB22 3JH
Old address: 39 Castle Street Leicester LE1 5WN
Change date: 2015-10-05
Documents
Second filing of form with form type made up date
Date: 10 Aug 2015
Action Date: 16 Sep 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage satisfy charge full
Date: 16 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Appoint person director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Francis Kenyon
Documents
Capital name of class of shares
Date: 08 Nov 2013
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 08 Nov 2013
Action Date: 28 Oct 2013
Category: Capital
Type: SH01
Date: 2013-10-28
Capital : 160 GBP
Documents
Resolution
Date: 08 Nov 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing of form with form type made up date
Date: 06 Nov 2013
Action Date: 16 Sep 2012
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 20 Feb 2012
Action Date: 13 Feb 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-02-13
Documents
Resolution
Date: 20 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company current extended
Date: 15 Jun 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-08-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 16 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Michael Roy Phillips
Documents
Gazette filings brought up to date
Date: 24 Oct 2009
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2009
Action Date: 16 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-16
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/07; full list of members
Documents
Legacy
Date: 07 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/06; full list of members
Documents
Legacy
Date: 08 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 09 Jun 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/09/05; full list of members
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 22 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/03; full list of members
Documents
Legacy
Date: 10 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/03 to 31/08/03
Documents
Legacy
Date: 24 Apr 2003
Category: Capital
Type: 88(2)R
Description: Ad 02/04/03--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 24 Apr 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 02/04/03
Documents
Resolution
Date: 24 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 28/01/03 from: lyn house, 39 the parage, oadby, leicester, leicestershire LE2 5BB
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2ND FLOOR PARKGATES,PRESTWICH,M25 0TL
Number: | 09807298 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 DAWSON ROAD,LONDON,NW2 6UA
Number: | 10154317 |
Status: | ACTIVE |
Category: | Private Limited Company |
246 WOODHOUSE ROAD,LONDON,N12 0RU
Number: | 11465505 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR REGENCY ARCADE,WADEBRIDGE,PL27 7DH
Number: | 04689088 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN DOYLE PROPERTY MAINTENANCE LTD
35A ALBION PLACE,CANNOCK,WS11 5QS
Number: | 11828312 |
Status: | ACTIVE |
Category: | Private Limited Company |
16D PETTICOAT TOWER,CITY OF LONDON,E1 7EF
Number: | 10690255 |
Status: | ACTIVE |
Category: | Private Limited Company |