PS SCHOFIELD LTD

07585052
KINGSMEAD 225 SHAWFIELD ROAD ASH GUILDFORD GU12 5DL

Documents

Documents
Date Category Description Pages
10 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2024 accounts Annual Accounts 8 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2023 accounts Annual Accounts 8 Buy now
16 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2022 accounts Annual Accounts 8 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2021 accounts Annual Accounts 9 Buy now
09 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Apr 2020 officers Change of particulars for director (Mrs Stella Schofield) 2 Buy now
09 Apr 2020 officers Change of particulars for director (Mr Paul Barry Schofield) 2 Buy now
26 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2019 accounts Annual Accounts 10 Buy now
05 Apr 2019 officers Change of particulars for director (Mrs Stella Schofield) 2 Buy now
05 Apr 2019 officers Change of particulars for director (Mr Paul Barry Schofield) 2 Buy now
05 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2018 accounts Annual Accounts 10 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
27 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 May 2017 accounts Annual Accounts 6 Buy now
19 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Apr 2016 annual-return Annual Return 3 Buy now
08 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
20 May 2015 annual-return Annual Return 3 Buy now
24 Dec 2014 accounts Annual Accounts 6 Buy now
17 Apr 2014 annual-return Annual Return 3 Buy now
17 Dec 2013 accounts Annual Accounts 6 Buy now
26 Apr 2013 annual-return Annual Return 3 Buy now
19 Apr 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
08 Dec 2012 accounts Annual Accounts 6 Buy now
28 Nov 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Apr 2012 annual-return Annual Return 3 Buy now
12 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
03 May 2011 change-of-name Change Of Name Notice 1 Buy now
27 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2011 officers Termination of appointment of director (Ian Spreadbury) 1 Buy now
26 Apr 2011 officers Appointment of director (Mr Paul Schofield) 2 Buy now
26 Apr 2011 officers Appointment of director (Mrs Stella Schofield) 2 Buy now
30 Mar 2011 incorporation Incorporation Company 44 Buy now