SCRIBBLE BUSINESS SERVICES LIMITED

03805825
83 DUCIE STREET MANCHESTER ENGLAND M1 2JQ

Documents

Documents
Date Category Description Pages
04 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 3 Buy now
11 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 accounts Annual Accounts 4 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 4 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 officers Change of particulars for secretary (Mr Bryan Alexander Lewis) 1 Buy now
08 Apr 2021 officers Change of particulars for director (Mr Bryan Alexander Lewis) 2 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2020 accounts Annual Accounts 4 Buy now
04 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2019 accounts Annual Accounts 4 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2018 accounts Annual Accounts 3 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 accounts Annual Accounts 3 Buy now
29 Oct 2017 officers Appointment of secretary (Mr Bryan Alexander Lewis) 2 Buy now
29 Oct 2017 officers Termination of appointment of secretary (Sandra Margaret Ledner) 1 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Dec 2016 accounts Annual Accounts 4 Buy now
04 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
14 Jul 2015 annual-return Annual Return 3 Buy now
30 Dec 2014 accounts Annual Accounts 6 Buy now
27 Jul 2014 annual-return Annual Return 3 Buy now
30 Dec 2013 accounts Annual Accounts 10 Buy now
10 Jul 2013 annual-return Annual Return 3 Buy now
31 Dec 2012 accounts Annual Accounts 10 Buy now
23 Jul 2012 annual-return Annual Return 3 Buy now
19 Dec 2011 accounts Annual Accounts 10 Buy now
07 Jul 2011 annual-return Annual Return 3 Buy now
26 Dec 2010 accounts Annual Accounts 7 Buy now
23 Jul 2010 annual-return Annual Return 3 Buy now
22 Jul 2010 officers Change of particulars for director (Bryan Alexander Lewis) 2 Buy now
03 Jan 2010 accounts Annual Accounts 3 Buy now
30 Jul 2009 annual-return Return made up to 04/07/09; full list of members 3 Buy now
27 Jul 2009 address Registered office changed on 27/07/2009 from 42 lincoln way daventry NN11 4SX 1 Buy now
28 Jan 2009 accounts Annual Accounts 3 Buy now
09 Jul 2008 annual-return Return made up to 04/07/08; full list of members 3 Buy now
31 Dec 2007 accounts Annual Accounts 3 Buy now
20 Aug 2007 annual-return Return made up to 04/07/07; no change of members 6 Buy now
08 Jan 2007 accounts Annual Accounts 3 Buy now
04 Aug 2006 annual-return Return made up to 04/07/06; full list of members 6 Buy now
16 Jan 2006 accounts Annual Accounts 3 Buy now
27 Jul 2005 annual-return Return made up to 04/07/05; full list of members 6 Buy now
19 Jan 2005 officers Director's particulars changed 1 Buy now
10 Jan 2005 accounts Annual Accounts 3 Buy now
05 Aug 2004 annual-return Return made up to 04/07/04; full list of members 6 Buy now
05 Feb 2004 accounts Annual Accounts 5 Buy now
09 Jul 2003 annual-return Return made up to 04/07/03; full list of members 6 Buy now
18 Dec 2002 accounts Annual Accounts 6 Buy now
27 Aug 2002 address Registered office changed on 27/08/02 from: 20 little pittern kineton warwick warwickshire CV35 0LU 1 Buy now
13 Aug 2002 officers Secretary's particulars changed 1 Buy now
26 Jul 2002 annual-return Return made up to 04/07/02; full list of members 6 Buy now
14 May 2002 accounts Annual Accounts 5 Buy now
19 Apr 2002 officers New secretary appointed 2 Buy now
19 Apr 2002 officers Secretary resigned 1 Buy now
30 Oct 2001 accounts Accounting reference date shortened from 31/07/02 to 31/03/02 1 Buy now
09 Jul 2001 annual-return Return made up to 04/07/01; full list of members 6 Buy now
11 Apr 2001 accounts Annual Accounts 5 Buy now
11 Aug 2000 annual-return Return made up to 12/07/00; full list of members 6 Buy now
08 Sep 1999 capital Ad 05/08/99--------- £ si 100@1=100 £ ic 2/102 2 Buy now
09 Aug 1999 officers New director appointed 2 Buy now
09 Aug 1999 officers New secretary appointed 2 Buy now
09 Aug 1999 officers Secretary resigned 1 Buy now
09 Aug 1999 officers Director resigned 1 Buy now
12 Jul 1999 incorporation Incorporation Company 13 Buy now