SCENE & WORD LIMITED

06005601
7 UPPER CHURCH PARK MUMBLES SWANSEA SA3 4DD

Documents

Documents
Date Category Description Pages
21 Jun 2024 accounts Annual Accounts 4 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jul 2023 accounts Annual Accounts 4 Buy now
10 Jul 2023 officers Change of particulars for director (Peter Thorp Jones) 2 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2022 accounts Annual Accounts 4 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Nov 2021 officers Change of particulars for director (Naomi Somers Jones) 2 Buy now
08 Nov 2021 officers Appointment of director (Mr William Owain Smales Jones) 2 Buy now
08 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Nov 2021 officers Change of particulars for director (Peter Thorp Jones) 2 Buy now
29 Jul 2021 accounts Annual Accounts 6 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 5 Buy now
29 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2019 accounts Annual Accounts 5 Buy now
05 Feb 2019 officers Appointment of director (Mr Robin Townsend Ritter-Jones) 2 Buy now
05 Feb 2019 officers Appointment of director (Mr Daniel Trodden) 2 Buy now
05 Feb 2019 officers Change of particulars for director (Peter Thorp Jones) 2 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 7 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2017 accounts Annual Accounts 5 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
20 May 2016 accounts Annual Accounts 5 Buy now
01 Dec 2015 annual-return Annual Return 7 Buy now
22 May 2015 accounts Annual Accounts 5 Buy now
28 Jan 2015 officers Termination of appointment of secretary (Clive Stanley Mathias) 1 Buy now
17 Dec 2014 annual-return Annual Return 8 Buy now
10 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2014 accounts Annual Accounts 5 Buy now
06 Dec 2013 annual-return Annual Return 8 Buy now
27 Jun 2013 accounts Annual Accounts 5 Buy now
10 Dec 2012 annual-return Annual Return 8 Buy now
11 Jul 2012 accounts Annual Accounts 5 Buy now
05 Dec 2011 annual-return Annual Return 8 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
26 Jul 2011 officers Appointment of director (Mr Frederick Alun Adams) 2 Buy now
25 Nov 2010 annual-return Annual Return 7 Buy now
07 Oct 2010 officers Appointment of director (Ms Anne Price-Owen) 2 Buy now
22 Jul 2010 accounts Annual Accounts 5 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Mr David Townsend Jones) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Naomi Somers Jones) 2 Buy now
17 Dec 2009 officers Change of particulars for director (Peter Thorp Jones) 2 Buy now
07 Apr 2009 accounts Annual Accounts 6 Buy now
03 Dec 2008 annual-return Return made up to 22/11/08; full list of members 4 Buy now
14 Jul 2008 accounts Annual Accounts 2 Buy now
13 Jun 2008 accounts Accounting reference date shortened from 30/11/2007 to 31/10/2007 1 Buy now
10 Dec 2007 annual-return Return made up to 22/11/07; full list of members 3 Buy now
10 Dec 2007 officers Secretary's particulars changed 1 Buy now
24 Oct 2007 resolution Resolution 8 Buy now
05 Dec 2006 capital Ad 22/11/06--------- £ si 1@1=1 £ ic 2/3 2 Buy now
22 Nov 2006 incorporation Incorporation Company 15 Buy now