SCALED DEVELOPMENT LTD

Hailes Pitt Druggers End Lane Hailes Pitt Druggers End Lane, Malvern, WR13 6JD, England
StatusACTIVE
Company No.04540387
CategoryPrivate Limited Company
Incorporated19 Sep 2002
Age21 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

SCALED DEVELOPMENT LTD is an active private limited company with number 04540387. It was incorporated 21 years, 9 months, 22 days ago, on 19 September 2002. The company address is Hailes Pitt Druggers End Lane Hailes Pitt Druggers End Lane, Malvern, WR13 6JD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-23

Old address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England

New address: Hailes Pitt Druggers End Lane Castlemorton Malvern WR13 6JD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-22

Old address: 52 Upton Road Callow End Worcester WR2 4TZ England

New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-22

Psc name: Don't Look Down Ltd

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Mr Dane Stevens

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-22

Officer name: Mr Dane Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

Change date: 2021-05-04

Old address: 8 Church Green East Redditch B98 8BP England

New address: 52 Upton Road Callow End Worcester WR2 4TZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Resolution

Date: 30 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-15

Psc name: Don't Look Down Ltd

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-15

Officer name: Mr Dane Stevens

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-15

Psc name: Mr Dane Stevens

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-15

Old address: 52 Upton Road Callow End Worcester Worcestershire WR2 4TZ England

New address: 8 Church Green East Redditch B98 8BP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Nov 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakley Secretarial Services Limited

Termination date: 2016-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-07

Old address: 230 Tolladine Road Worcester Worcestershire WR4 9AU

New address: 52 Upton Road Callow End Worcester Worcestershire WR2 4TZ

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 22 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-22

Officer name: Mr Dane Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-27

Officer name: Mr Dane Stevens

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2014

Action Date: 31 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-31

Old address: 240 Tolladine Road Worcester Worcestershire WR4 9AU England

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-20

Old address: 52 Upton Road Callow End Worcester WR2 4TZ

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2013

Action Date: 20 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-20

Officer name: Mr Dane Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: Broomhall Green Broomhall Worcester Worcestershire WR5 2PG England

Documents

View document PDF

Capital alter shares subdivision

Date: 29 May 2012

Action Date: 20 May 2012

Category: Capital

Type: SH02

Date: 2012-05-20

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Stevens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dane Stevens

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emma Stevens

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jan 2010

Action Date: 26 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-26

Old address: 52 Upton Road Callow End Worcester Worcestershire WR2 4TZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed toby's investments LIMITED\certificate issued on 16/11/07

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 18/01/07 from: tobys tavern sansome street worcester WR1 1UH

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/03; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 01/10/02 from: the oakley kidderminster road droitwich spa worcestershire WR9 9AY

Documents

View document PDF

Incorporation company

Date: 19 Sep 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOME IMPROVEMENT MEDIA LTD

GROSVENOR HOUSE,BIRMINGHAM,B3 1RB

Number:07693016
Status:ACTIVE
Category:Private Limited Company

OLD QUAY HOUSE HOTEL LIMITED

LOWIN HOUSE,TRURO,TR1 2NA

Number:09559024
Status:ACTIVE
Category:Private Limited Company

PACCINOS LTD

12-14 ROOD HILL,CONGLETON,CW12 1LQ

Number:09692821
Status:ACTIVE
Category:Private Limited Company

RAW BOOKINGS LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:10604917
Status:ACTIVE
Category:Private Limited Company

SILVER SPOON LIGHTING LIMITED

OLD BANK HOUSE,STAINES,TW18 4XS

Number:10249977
Status:ACTIVE
Category:Private Limited Company

THAT'S IT! DESIGN LIMITED

DARWIN HOUSE,BROMSGROVE,B61 7JJ

Number:06178505
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source