D.E. SCORER LIMITED - SEAHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-05 View Report
Gazette. Gazette filings brought up to date. 2023-05-17 View Report
Accounts. Accounts type total exemption full. 2023-05-16 View Report
Address. New address: Unit 2 Cold Heselden Industrial Estate Seaham Co. Durham SR7 8st. Change date: 2023-05-16. Old address: C/O Michael Adamson & Co 115 Chester Road Sunderland SR4 7HG. 2023-05-16 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-03-10 View Report
Gazette. Gazette notice compulsory. 2023-02-28 View Report
Accounts. Accounts type total exemption full. 2022-10-31 View Report
Mortgage. Charge number: 014494210014. 2022-10-17 View Report
Gazette. Gazette filings brought up to date. 2022-07-14 View Report
Confirmation statement. Statement with updates. 2022-07-13 View Report
Persons with significant control. Psc name: Mr Gary Sayers. Change date: 2022-05-31. 2022-06-06 View Report
Officers. Officer name: Susan Scorer. Termination date: 2022-05-31. 2022-06-06 View Report
Persons with significant control. Cessation date: 2022-05-31. Psc name: David Edward Scorer. 2022-06-06 View Report
Officers. Termination date: 2022-05-31. Officer name: David Edward Scorer. 2022-06-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-04-01 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Accounts. Accounts type total exemption full. 2021-08-04 View Report
Gazette. Gazette filings brought up to date. 2021-07-07 View Report
Confirmation statement. Statement with no updates. 2021-07-06 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-06-26 View Report
Gazette. Gazette notice compulsory. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-07-07 View Report
Accounts. Accounts type unaudited abridged. 2019-11-14 View Report
Confirmation statement. Statement with updates. 2019-08-12 View Report
Accounts. Accounts type total exemption full. 2018-12-11 View Report
Officers. Appointment date: 2018-10-08. Officer name: Mr David Edward Scorer. 2018-10-09 View Report
Confirmation statement. Statement with updates. 2018-08-01 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-07-20 View Report
Mortgage. Charge number: 014494210015. Charge creation date: 2017-06-09. 2017-06-09 View Report
Mortgage. Charge number: 13. 2017-04-21 View Report
Accounts. Accounts type total exemption small. 2016-12-23 View Report
Confirmation statement. Statement with updates. 2016-07-19 View Report
Accounts. Accounts type total exemption small. 2015-12-30 View Report
Annual return. With made up date full list shareholders. 2015-07-09 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Mortgage. Charge number: 014494210014. Charge creation date: 2014-09-25. 2014-10-02 View Report
Annual return. With made up date full list shareholders. 2014-08-22 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-07-05 View Report
Address. Old address: Coldwell Burn Farm Haswell Co.Durham DH6 2FX. Change date: 2012-11-30. 2012-11-30 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-08-31 View Report
Accounts. Accounts type total exemption small. 2011-10-14 View Report
Annual return. With made up date full list shareholders. 2011-08-03 View Report
Officers. Officer name: Mr Gary Sayers. 2011-05-18 View Report
Accounts. Accounts type total exemption small. 2010-11-12 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Officers. Officer name: Susan Scorer. Change date: 2009-10-01. 2010-08-19 View Report
Accounts. Accounts type total exemption small. 2009-10-30 View Report