SCOOPS KINGSBRIDGE LIMITED

Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon
StatusACTIVE
Company No.09051048
CategoryPrivate Limited Company
Incorporated21 May 2014
Age10 years, 25 days
JurisdictionEngland Wales

SUMMARY

SCOOPS KINGSBRIDGE LIMITED is an active private limited company with number 09051048. It was incorporated 10 years, 25 days ago, on 21 May 2014. The company address is Wessex House Wessex House, Newton Abbot, TQ12 4AA, Devon.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr Christopher Andrew Dayment

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-04

Officer name: Mr Andrew Henry Dayment

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Christopher Andrew Dayment

Change date: 2020-06-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Henry Dayment

Change date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Jan 2020

Category: Address

Type: AD02

Old address: Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR England

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 May 2019

Category: Address

Type: AD04

New address: Wessex House Teign Road Newton Abbot Devon TQ12 4AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Oct 2018

Category: Address

Type: AD03

New address: Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Change sail address company with new address

Date: 11 Oct 2018

Category: Address

Type: AD02

New address: Darnells Third Floor the Forum Barnfield Road Exeter Devon EX1 1QR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Andrew Dayment

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Henry Dayment

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Certificate change of name company

Date: 30 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the kingsbridge ice cream company LIMITED\certificate issued on 30/05/14

Documents

View document PDF

Incorporation company

Date: 21 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONLON LOWLOADER HAULAGE LTD

48 NEWRY ROAD,NEWRY,BT35 9BW

Number:NI056668
Status:ACTIVE
Category:Private Limited Company

DREAM MOVE RELOCATION LTD

6TH FLOOR,MANCHESTER,M2 3NG

Number:08350948
Status:ACTIVE
Category:Private Limited Company

EAST YORKSHIRE FORKLIFTS LIMITED

UNIT 3 EAST,HULL,HU2 0LN

Number:07773663
Status:ACTIVE
Category:Private Limited Company

LONDON DENTAL HOUSE LTD

34 OSBORNE COURT,LONDON,E10 5AH

Number:10639616
Status:ACTIVE
Category:Private Limited Company

R & J HANKEY LIMITED

HOLE HOUSE FARM WASH LANE,KNUTSFORD,WA16 9JS

Number:11185207
Status:ACTIVE
Category:Private Limited Company

SELSTRID LIMITED

SILVER BIRCHES,WALSALL,WS5 3ND

Number:10084894
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