SCAFOM-RUX UNITED KINGDOM LIMITED

05111466
FIRST FLOOR BLACK COUNTRY HOUSE ROUNDS GREEN ROAD OLDBURY B69 2DG

Documents

Documents
Date Category Description Pages
24 Jul 2024 accounts Annual Accounts 9 Buy now
01 May 2024 officers Appointment of director (Mr Andrew Graham Smith) 2 Buy now
09 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2023 officers Appointment of director (Mr John Brocklehurst) 2 Buy now
25 May 2023 accounts Annual Accounts 7 Buy now
22 Feb 2023 officers Termination of appointment of director (Franciscus Jozef Leonardus Hubertus Brinkmann) 1 Buy now
21 Feb 2023 officers Appointment of director (Mr Koen De Wit) 2 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2022 accounts Annual Accounts 7 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 7 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 officers Change of particulars for director (Mr Richardus Petrus Arnoldus Mari Brinkmann) 2 Buy now
09 Mar 2020 accounts Annual Accounts 9 Buy now
21 Jan 2020 officers Appointment of director (Mr Richardus Petrus Arnoldus Mari Brinkmann) 2 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2019 accounts Annual Accounts 12 Buy now
15 May 2019 officers Change of particulars for director (Franciscus Jozef Leonardus Hubertus Brinkmann) 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2018 accounts Annual Accounts 13 Buy now
16 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 12 Buy now
07 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Feb 2017 accounts Annual Accounts 13 Buy now
24 Jan 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
27 Jul 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jul 2016 annual-return Annual Return 6 Buy now
26 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Feb 2016 accounts Annual Accounts 14 Buy now
03 Feb 2016 accounts Annual Accounts 14 Buy now
27 May 2015 annual-return Annual Return 4 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
17 Apr 2014 miscellaneous Miscellaneous 1 Buy now
17 Apr 2014 auditors Auditors Resignation Company 1 Buy now
07 Oct 2013 accounts Annual Accounts 8 Buy now
01 Oct 2013 officers Termination of appointment of director (Stephen Minton) 1 Buy now
01 Oct 2013 officers Termination of appointment of director (Stephen Minton) 1 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Apr 2013 annual-return Annual Return 4 Buy now
16 Jul 2012 accounts Annual Accounts 7 Buy now
27 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 miscellaneous Miscellaneous 1 Buy now
04 Oct 2011 accounts Annual Accounts 8 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
18 Oct 2010 officers Termination of appointment of director (Kevin Croker) 1 Buy now
18 Oct 2010 officers Appointment of director (Mr Stephen John Minton) 2 Buy now
18 Jun 2010 accounts Annual Accounts 13 Buy now
17 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 2010 change-of-name Change Of Name Notice 2 Buy now
27 Apr 2010 annual-return Annual Return 4 Buy now
27 Apr 2010 officers Change of particulars for director (Mr Kevin Anthony Croker) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Franciscus Jozef Leonardus Hubertus Brinkmann) 2 Buy now
20 Oct 2009 accounts Annual Accounts 13 Buy now
08 Jun 2009 annual-return Return made up to 26/04/09; full list of members 3 Buy now
30 Mar 2009 address Registered office changed on 30/03/2009 from boulton LIMITED cannon business park darkhouse lane coseley west midlands WV14 8XQ 1 Buy now
24 Dec 2008 officers Appointment terminated director frank brinkmann 1 Buy now
31 Oct 2008 accounts Annual Accounts 16 Buy now
29 Apr 2008 annual-return Return made up to 26/04/08; full list of members 3 Buy now
28 Apr 2008 officers Appointment terminated director willem le duc 1 Buy now
28 Apr 2008 officers Appointment terminated director keith scott 1 Buy now
27 Mar 2008 accounts Annual Accounts 15 Buy now
04 Mar 2008 officers Director appointed mr frank brinkmann 1 Buy now
04 Mar 2008 officers Appointment terminated secretary willem le duc 1 Buy now
04 Mar 2008 officers Director appointed mr kevin croker 1 Buy now
29 Jul 2007 annual-return Return made up to 26/04/07; full list of members 7 Buy now
07 Nov 2006 accounts Annual Accounts 15 Buy now
19 Oct 2006 officers Director resigned 1 Buy now
19 Oct 2006 officers New director appointed 2 Buy now
15 Jun 2006 annual-return Return made up to 26/04/06; full list of members 7 Buy now
07 Dec 2005 officers New director appointed 2 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
04 Nov 2005 accounts Annual Accounts 6 Buy now
09 Aug 2005 officers Director resigned 1 Buy now
06 May 2005 annual-return Return made up to 26/04/05; full list of members 8 Buy now
15 Feb 2005 officers New director appointed 2 Buy now
01 Feb 2005 officers New secretary appointed 2 Buy now
01 Feb 2005 accounts Accounting reference date shortened from 30/04/05 to 31/12/04 1 Buy now
09 Sep 2004 officers New director appointed 2 Buy now
03 Sep 2004 officers Director resigned 1 Buy now
03 Sep 2004 officers Director resigned 1 Buy now
03 Sep 2004 officers Secretary resigned 1 Buy now
01 Sep 2004 officers New director appointed 2 Buy now
04 Aug 2004 officers New director appointed 2 Buy now
16 Jul 2004 mortgage Particulars of mortgage/charge 9 Buy now
07 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
28 Jun 2004 capital Ad 18/06/04--------- £ si 98@1=98 £ ic 2/100 2 Buy now
28 Jun 2004 capital Ad 13/05/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Jun 2004 officers New director appointed 2 Buy now
28 Jun 2004 officers Secretary resigned;director resigned 1 Buy now
25 Jun 2004 resolution Resolution 1 Buy now
22 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2004 officers New secretary appointed;new director appointed 1 Buy now
14 May 2004 officers New director appointed 1 Buy now
14 May 2004 address Registered office changed on 14/05/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now