SCUTUM NORTH LIMITED

04989759
TRIDENT HOUSE UNIT 7 ANCHOR COURT COMMERCIAL ROAD DARWEN BB3 0DB

Documents

Documents
Date Category Description Pages
28 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2024 accounts Annual Accounts 12 Buy now
04 Sep 2024 officers Appointment of director (Mr Richard Hilton Jones) 2 Buy now
04 Sep 2024 officers Termination of appointment of director (Charles William Burbridge) 1 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 officers Appointment of director (Mr Charles William Burbridge) 2 Buy now
10 Jul 2023 accounts Annual Accounts 13 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2022 accounts Annual Accounts 13 Buy now
27 May 2022 officers Termination of appointment of director (Franck Namy) 1 Buy now
27 May 2022 officers Appointment of director (Mr Kevin Lorne Roberts) 2 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2021 accounts Annual Accounts 13 Buy now
01 Jul 2021 resolution Resolution 3 Buy now
26 Oct 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Oct 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2020 accounts Annual Accounts 13 Buy now
14 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Aug 2019 accounts Annual Accounts 10 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2018 accounts Annual Accounts 11 Buy now
12 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 09/12/2016 6 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
24 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
24 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
24 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
24 Jan 2018 annual-return Second Filing Of Annual Return With Made Up Date 16 Buy now
22 Jan 2018 capital Notice of cancellation of shares 4 Buy now
22 Jan 2018 capital Return of purchase of own shares 3 Buy now
10 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2018 resolution Resolution 2 Buy now
02 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 officers Appointment of director (Mr Franck Namy) 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Neil David Hughes) 1 Buy now
02 Jan 2018 officers Termination of appointment of secretary (Grms Ltd) 1 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
23 Mar 2017 accounts Annual Accounts 10 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2016 accounts Annual Accounts 6 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
06 Oct 2015 change-of-name Certificate Change Of Name Company 2 Buy now
06 Oct 2015 change-of-name Change Of Name Notice 2 Buy now
19 Mar 2015 accounts Annual Accounts 5 Buy now
19 Dec 2014 annual-return Annual Return 5 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
02 Jan 2014 annual-return Annual Return 5 Buy now
02 Jan 2014 officers Change of particulars for corporate secretary (Grms Ltd) 1 Buy now
07 Mar 2013 accounts Annual Accounts 7 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
27 Feb 2012 accounts Annual Accounts 5 Buy now
23 Feb 2012 officers Change of particulars for director (David Whiteside) 2 Buy now
23 Feb 2012 officers Change of particulars for director (Neil David Hughes) 2 Buy now
06 Jan 2012 annual-return Annual Return 7 Buy now
16 May 2011 accounts Annual Accounts 5 Buy now
29 Mar 2011 resolution Resolution 1 Buy now
29 Mar 2011 capital Notice of cancellation of shares 4 Buy now
23 Dec 2010 annual-return Annual Return 6 Buy now
19 Feb 2010 accounts Annual Accounts 6 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (David Whiteside) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Neil David Hughes) 2 Buy now
21 Dec 2009 officers Change of particulars for corporate secretary (Grms Ltd) 2 Buy now
16 Mar 2009 accounts Annual Accounts 6 Buy now
19 Dec 2008 annual-return Return made up to 09/12/08; full list of members 4 Buy now
06 Mar 2008 capital Particulars of contract relating to shares 2 Buy now
06 Mar 2008 capital Ad 02/01/08\gbp si 960@1=960\gbp ic 32/992\ 2 Buy now
06 Mar 2008 capital Nc inc already adjusted 02/01/08 2 Buy now
06 Mar 2008 resolution Resolution 1 Buy now
19 Feb 2008 accounts Annual Accounts 6 Buy now
21 Jan 2008 annual-return Return made up to 09/12/07; full list of members 3 Buy now
30 Jan 2007 accounts Annual Accounts 7 Buy now
11 Jan 2007 annual-return Return made up to 09/12/06; full list of members 3 Buy now
11 Jan 2007 officers Secretary's particulars changed 1 Buy now
11 Jan 2007 officers Director's particulars changed 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
26 Apr 2006 address Registered office changed on 26/04/06 from: prince of wales house, 2 bleasby street, oldham, lancashire OL4 2AJ 1 Buy now
13 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Mar 2006 capital Particulars of contract relating to shares 4 Buy now
28 Mar 2006 capital Ad 04/01/06--------- £ si 27@1=27 £ ic 5/32 2 Buy now
08 Mar 2006 accounts Annual Accounts 6 Buy now
17 Jan 2006 annual-return Return made up to 09/12/05; full list of members 4 Buy now
17 Jan 2006 officers Secretary's particulars changed 1 Buy now
01 Mar 2005 accounts Annual Accounts 5 Buy now
23 Dec 2004 officers New director appointed 2 Buy now
15 Dec 2004 annual-return Return made up to 09/12/04; full list of members 7 Buy now
25 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2004 capital Ad 07/01/04--------- £ si 4@1=4 £ ic 1/5 2 Buy now
11 Feb 2004 officers New director appointed 2 Buy now
11 Feb 2004 resolution Resolution 1 Buy now
29 Dec 2003 officers New secretary appointed 2 Buy now
29 Dec 2003 officers New director appointed 2 Buy now
29 Dec 2003 address Registered office changed on 29/12/03 from: prince of wales house, 2 bleasby street, oldham, OL4 2AJ 1 Buy now
12 Dec 2003 officers Secretary resigned 1 Buy now
12 Dec 2003 officers Director resigned 1 Buy now