Download leads from Nexok and grow your business. Find out more

Scott Anson Painters & Decorators Limited

Documents

Total Documents102
Total Pages591

Filing History

21 September 2023Total exemption full accounts made up to 30 April 2023
11 April 2023Confirmation statement made on 10 April 2023 with no updates
28 September 2022Total exemption full accounts made up to 30 April 2022
12 April 2022Confirmation statement made on 10 April 2022 with no updates
21 December 2021Total exemption full accounts made up to 30 April 2021
29 November 2021Registered office address changed from Unit C10 Alison Business Centre Alison Crescent Sheffield S2 1AS to 11-13 Birley Moor Crescent Sheffield South Yorkshire S12 3AS on 29 November 2021
13 August 2021Registration of charge 047296460002, created on 10 August 2021
27 April 2021Confirmation statement made on 10 April 2021 with no updates
26 August 2020Total exemption full accounts made up to 30 April 2020
23 April 2020Confirmation statement made on 10 April 2020 with no updates
2 August 2019Total exemption full accounts made up to 30 April 2019
24 April 2019Confirmation statement made on 10 April 2019 with no updates
16 November 2018Total exemption full accounts made up to 30 April 2018
23 April 2018Confirmation statement made on 10 April 2018 with no updates
24 November 2017Total exemption full accounts made up to 30 April 2017
24 November 2017Total exemption full accounts made up to 30 April 2017
27 April 2017Confirmation statement made on 10 April 2017 with updates
27 April 2017Confirmation statement made on 10 April 2017 with updates
17 January 2017Total exemption small company accounts made up to 30 April 2016
17 January 2017Total exemption small company accounts made up to 30 April 2016
4 May 2016Registration of charge 047296460001, created on 4 May 2016
4 May 2016Registration of charge 047296460001, created on 4 May 2016
20 April 2016Director's details changed for Toni Victoria Anson on 20 April 2016
20 April 2016Secretary's details changed for Toni Victoria Anson on 20 April 2016
20 April 2016Director's details changed for Scott Anson on 20 April 2016
20 April 2016Director's details changed for Toni Victoria Anson on 20 April 2016
20 April 2016Director's details changed for Scott Anson on 20 April 2016
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 April 2016Secretary's details changed for Toni Victoria Anson on 20 April 2016
20 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
24 November 2015Total exemption small company accounts made up to 30 April 2015
24 November 2015Total exemption small company accounts made up to 30 April 2015
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
15 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
10 March 2015Registered office address changed from 53 Pickard Crescent Richmond Sheffield S13 8EY to Unit C10 Alison Business Centre Alison Crescent Sheffield S2 1AS on 10 March 2015
10 March 2015Registered office address changed from 53 Pickard Crescent Richmond Sheffield S13 8EY to Unit C10 Alison Business Centre Alison Crescent Sheffield S2 1AS on 10 March 2015
10 December 2014Total exemption small company accounts made up to 30 April 2014
10 December 2014Total exemption small company accounts made up to 30 April 2014
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
23 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
9 October 2013Total exemption small company accounts made up to 30 April 2013
9 October 2013Total exemption small company accounts made up to 30 April 2013
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
15 January 2013Total exemption small company accounts made up to 30 April 2012
15 January 2013Total exemption small company accounts made up to 30 April 2012
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
24 April 2012Annual return made up to 10 April 2012 with a full list of shareholders
1 February 2012Total exemption small company accounts made up to 30 April 2011
1 February 2012Total exemption small company accounts made up to 30 April 2011
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
13 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
26 November 2010Total exemption small company accounts made up to 30 April 2010
26 November 2010Total exemption small company accounts made up to 30 April 2010
29 June 2010Director's details changed for Toni Victoria Anson on 1 January 2010
29 June 2010Director's details changed for Scott Anson on 1 January 2010
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
29 June 2010Director's details changed for Toni Victoria Anson on 1 January 2010
29 June 2010Director's details changed for Scott Anson on 1 January 2010
29 June 2010Director's details changed for Scott Anson on 1 January 2010
29 June 2010Annual return made up to 10 April 2010 with a full list of shareholders
29 June 2010Director's details changed for Toni Victoria Anson on 1 January 2010
25 January 2010Total exemption small company accounts made up to 30 April 2009
25 January 2010Total exemption small company accounts made up to 30 April 2009
24 June 2009Return made up to 10/04/09; full list of members
24 June 2009Return made up to 10/04/09; full list of members
3 December 2008Total exemption small company accounts made up to 30 April 2008
3 December 2008Total exemption small company accounts made up to 30 April 2008
9 May 2008Return made up to 10/04/08; full list of members
9 May 2008Return made up to 10/04/08; full list of members
15 November 2007Return made up to 10/04/07; no change of members
15 November 2007Return made up to 10/04/07; no change of members
24 September 2007Total exemption small company accounts made up to 30 April 2007
24 September 2007Total exemption small company accounts made up to 30 April 2007
6 February 2007Total exemption small company accounts made up to 30 April 2006
6 February 2007Total exemption small company accounts made up to 30 April 2006
23 November 2006New director appointed
23 November 2006New director appointed
3 May 2006Return made up to 10/04/06; full list of members
3 May 2006Return made up to 10/04/06; full list of members
20 January 2006Total exemption small company accounts made up to 30 April 2005
20 January 2006Total exemption small company accounts made up to 30 April 2005
19 May 2005Return made up to 10/04/05; full list of members
19 May 2005Return made up to 10/04/05; full list of members
1 December 2004Total exemption small company accounts made up to 30 April 2004
1 December 2004Total exemption small company accounts made up to 30 April 2004
7 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/04
7 June 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/04
27 May 2004Registered office changed on 27/05/04 from: 438 handsworth road sheffield S13 9DA
27 May 2004Registered office changed on 27/05/04 from: 438 handsworth road sheffield S13 9DA
10 May 2003Secretary resigned
10 May 2003Director resigned
10 May 2003New secretary appointed
10 May 2003New secretary appointed
10 May 2003Registered office changed on 10/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
10 May 2003New director appointed
10 May 2003New director appointed
10 May 2003Registered office changed on 10/05/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
10 May 2003Secretary resigned
10 May 2003Director resigned
10 April 2003Incorporation
10 April 2003Incorporation
Sign up now to grow your client base. Plans & Pricing