SCOTTY'S TOOLING LIMITED - ANDOVER


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

Description Filing date
Officers. Officer name: Selina Harper. Termination date: 2023-10-31. 2023-11-07 View Report
Accounts. Accounts type total exemption full. 2023-11-02 View Report
Confirmation statement. Statement with no updates. 2023-10-12 View Report
Accounts. Accounts type total exemption full. 2022-11-03 View Report
Confirmation statement. Statement with updates. 2022-09-01 View Report
Officers. Officer name: Mrs Selina Harper. Appointment date: 2022-07-26. 2022-07-26 View Report
Officers. Termination date: 2022-07-26. Officer name: Pamela Woolgrove. 2022-07-26 View Report
Persons with significant control. Change date: 2022-07-26. Psc name: Alistair Eric Woolgrove. 2022-07-26 View Report
Officers. Officer name: Pamela Woolgrove. Change date: 2022-07-26. 2022-07-26 View Report
Officers. Officer name: Alistair Eric Woolgrove. Change date: 2022-07-26. 2022-07-26 View Report
Address. Change date: 2022-07-26. New address: Unit 3 Faraday Park Portway Industrial Estate Andover Hampshire SP10 3SA. Old address: Hikenield House Icknield Way Andover Hampshire SP10 5RG England. 2022-07-26 View Report
Accounts. Accounts type total exemption full. 2021-12-13 View Report
Confirmation statement. Statement with updates. 2021-08-31 View Report
Accounts. Accounts type total exemption full. 2020-09-03 View Report
Confirmation statement. Statement with updates. 2020-09-02 View Report
Officers. Change date: 2020-07-24. Officer name: Pamela Woolgrove. 2020-07-24 View Report
Officers. Officer name: Alistair Eric Woolgrove. Change date: 2020-07-24. 2020-07-24 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-09-10 View Report
Confirmation statement. Statement with updates. 2018-09-13 View Report
Address. Change date: 2018-09-13. New address: Hikenield House Icknield Way Andover Hampshire SP10 5RG. Old address: Hikenield House Hikenield House Icknield Way Andover Hampshire SP105AH England. 2018-09-13 View Report
Address. Change date: 2018-09-13. Old address: Hickenield House East Anton Court Icknield Way Andover Hampshire SP10 5RG. New address: Hikenield House Hikenield House Icknield Way Andover Hampshire SP105AH. 2018-09-13 View Report
Accounts. Accounts type total exemption full. 2018-07-20 View Report
Confirmation statement. Statement with updates. 2017-08-31 View Report
Accounts. Accounts type total exemption full. 2017-08-01 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Confirmation statement. Statement with updates. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2015-10-02 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2014-09-09 View Report
Accounts. Accounts type total exemption small. 2014-08-04 View Report
Annual return. With made up date full list shareholders. 2013-09-05 View Report
Accounts. Accounts type total exemption small. 2013-06-13 View Report
Address. Change date: 2012-10-16. Old address: Samar House North Way Andover Hampshire SP10 5AZ. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-09-11 View Report
Accounts. Accounts type total exemption small. 2012-05-21 View Report
Annual return. With made up date full list shareholders. 2011-09-23 View Report
Accounts. Accounts type total exemption small. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2010-10-14 View Report
Officers. Change date: 2010-01-01. Officer name: Alistair Eric Woolgrove. 2010-10-14 View Report
Accounts. Accounts type total exemption small. 2010-05-20 View Report
Accounts. Accounts type total exemption small. 2009-10-02 View Report
Annual return. Legacy. 2009-09-18 View Report
Annual return. Legacy. 2008-10-16 View Report
Accounts. Accounts type total exemption small. 2008-06-10 View Report
Address. Description: Registered office changed on 30/04/2008 from aldwych house winchester street andover hampshire SP10 2EA. 2008-04-30 View Report
Annual return. Legacy. 2007-09-11 View Report
Officers. Description: Director's particulars changed. 2007-09-03 View Report
Accounts. Accounts type total exemption small. 2007-06-02 View Report
Officers. Description: Secretary resigned. 2007-02-17 View Report