M V SCOTTER BUILDING SERVICES LTD.
Status | ACTIVE |
Company No. | 05184209 |
Category | Private Limited Company |
Incorporated | 20 Jul 2004 |
Age | 19 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
M V SCOTTER BUILDING SERVICES LTD. is an active private limited company with number 05184209. It was incorporated 19 years, 9 months, 18 days ago, on 20 July 2004. The company address is 32 Driftwood Avenue Driftwood Avenue, St. Albans, AL2 3DE, England.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 06 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 25 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type unaudited abridged
Date: 15 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2021
Action Date: 07 Dec 2021
Category: Address
Type: AD01
New address: 32 Driftwood Avenue Driftwood Avenue St. Albans AL2 3DE
Old address: Dormers Chequer Lane Redbourn St Albans Herts AL3 7NH
Change date: 2021-12-07
Documents
Confirmation statement with no updates
Date: 31 Jul 2021
Action Date: 20 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-20
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 20 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-20
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Termination director company with name termination date
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellena Scotter
Termination date: 2019-11-05
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 20 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-20
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 20 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-20
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 20 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-20
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Scotter
Appointment date: 2017-08-01
Documents
Termination secretary company with name termination date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Colin Martin
Termination date: 2017-08-01
Documents
Appoint person director company with name date
Date: 02 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-01
Officer name: Miss Ellena Scotter
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 20 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 20 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-20
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 20 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-20
Documents
Accounts with accounts type total exemption small
Date: 23 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 20 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-20
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 20 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-20
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2011
Action Date: 20 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-20
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-20
Documents
Change person director company with change date
Date: 02 Aug 2010
Action Date: 20 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Vardon Scotter
Change date: 2010-07-20
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 23 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/07; full list of members
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 05/07/07 from: 1ST floor, bristol & west house 100 crossbrook street cheshunt hertfordshire EN8 8JJ
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 10 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/08/05
Documents
Legacy
Date: 12 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/07/05; full list of members
Documents
Legacy
Date: 03 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 03/08/05 from: 7TH floor, ockway house 41 stamford hill london N16 5SR
Documents
Some Companies
1 LONDON STREET,READING,RG1 4QW
Number: | 04348334 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 123 HILL HOUSE,LONDON,SW15 6NP
Number: | 08005855 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 WELLAND VALE ROAD,LEICESTER,LE5 6PX
Number: | 11545895 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PORTMAN STREET,LONDON,W1H 6DZ
Number: | 08355716 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERAKI PROPERTY INVESTMENTS LTD
1 MARKET HILL,CALNE,SN11 0BT
Number: | 11207407 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 THE WARREN,HOUNSLOW,TW5 0JW
Number: | 10235811 |
Status: | ACTIVE |
Category: | Private Limited Company |