SCHOOBLE LIMITED

19 Knowle Village 19 Knowle Village, Budleigh Salterton, EX9 6AL, England
StatusACTIVE
Company No.08416072
CategoryPrivate Limited Company
Incorporated22 Feb 2013
Age11 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

SCHOOBLE LIMITED is an active private limited company with number 08416072. It was incorporated 11 years, 3 months, 7 days ago, on 22 February 2013. The company address is 19 Knowle Village 19 Knowle Village, Budleigh Salterton, EX9 6AL, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-06

Psc name: Mrs Tracey Jane Dutton

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2024

Action Date: 06 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-06

Psc name: Mr Christopher Simon Curtis Dutton

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-02-21

Psc name: Mr Christopher Simon Curtis Dutton

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 21 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tracey Jane Dutton

Change date: 2017-02-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2018

Action Date: 01 May 2018

Category: Address

Type: AD01

Change date: 2018-05-01

New address: 19 Knowle Village Knowle Budleigh Salterton EX9 6AL

Old address: Elizabeth House Emperor Way Exeter Business Park Exeter EX1 3QS England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2015

Action Date: 10 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-10

New address: Elizabeth House Emperor Way Exeter Business Park Exeter EX1 3QS

Old address: 28 Alexandra Terrace Exmouth Devon EX8 1BD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 22 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-22

Officer name: Mr Christopher Simon Curtis Dutton

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Dutton

Change date: 2013-02-22

Documents

View document PDF

Incorporation company

Date: 22 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10K3D LIMITED

3A CHIPPENHAM MEWS,LONDON,W9 2AN

Number:07475601
Status:ACTIVE
Category:Private Limited Company

ASSASSIN PHOTOGRAPHY LIMITED

32 OXFORD AVENUE,CRAMLINGTON,NE23 2YL

Number:08275794
Status:ACTIVE
Category:Private Limited Company

CHINA OUTSOURCING (EUROPE) LIMITED

FLEMMING COURT,EASTLEIGH,SO50 9PD

Number:04404376
Status:ACTIVE
Category:Private Limited Company

JRM FINANCIAL LIMITED

2 ALLANWATER GARDENS,BRIDGE OF ALLAN,FK9 4DW

Number:SC395280
Status:ACTIVE
Category:Private Limited Company

STRKSWI 0053 LTD

2ND FLOOR, THE PORTERGATE,SHEFFIELD,S11 8NX

Number:11523242
Status:ACTIVE
Category:Private Limited Company

THE RAINBOW EGG COMPANY LIMITED

STONES COTTAGE FARM,OXENHOPE,BD22 9QH

Number:07883845
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