SCHOFIELD'S RECLAMATION LIMITED

The Bungalow The Bungalow, Swinton, S64 8PG, South Yorkshire
StatusACTIVE
Company No.05354364
CategoryPrivate Limited Company
Incorporated07 Feb 2005
Age19 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

SCHOFIELD'S RECLAMATION LIMITED is an active private limited company with number 05354364. It was incorporated 19 years, 5 months, 5 days ago, on 07 February 2005. The company address is The Bungalow The Bungalow, Swinton, S64 8PG, South Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Schofield

Notification date: 2017-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edwin Schofield

Notification date: 2017-02-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 07 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Schofield

Notification date: 2017-02-07

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053543640002

Charge creation date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Booth

Termination date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emma Booth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Janet Schofield

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Edwin Schofield

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Mrs Emma Booth

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2012

Action Date: 07 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-07

Officer name: Richard Schofield

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jan 2011

Action Date: 28 Feb 2009

Category: Accounts

Type: AAMD

Made up date: 2009-02-28

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jan 2011

Action Date: 29 Feb 2008

Category: Accounts

Type: AAMD

Made up date: 2008-02-29

Documents

View document PDF

Accounts amended with made up date

Date: 28 Jan 2011

Action Date: 28 Feb 2010

Category: Accounts

Type: AAMD

Made up date: 2010-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Gazette notice compulsary

Date: 15 Jun 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 20/11/2008 from 39-43 bridge street swinton mexborough south yorkshire S64 8AP

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 10/02/05--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Incorporation company

Date: 07 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HASHI AUTO LTD

122 MOUNT PLEASANT,WEMBLEY,HA0 1UG

Number:10500658
Status:ACTIVE
Category:Private Limited Company

INTEGRATEIT TECHNOLOGY LTD

60 MEADOW ROAD EARLEY,BERKSHIRE, READING,RG6 7EX

Number:11431244
Status:ACTIVE
Category:Private Limited Company

KNIGHT SUBSEA LTD

EDELWEISS,HUNTLY,AB54 8DH

Number:SC482670
Status:ACTIVE
Category:Private Limited Company

LOUISE LAING FASHION CONSULTANCY LIMITED

3 RICHFIELD PLACE,READING,RG1 8EQ

Number:09551163
Status:ACTIVE
Category:Private Limited Company

PLS BUSINESS LIMITED

60 SOMERS ROAD,LONDON,E17 6RX

Number:11289195
Status:ACTIVE
Category:Private Limited Company

TOKYO SURFBOARDS LTD

9 CAEN FIELD SHOPPING CENTRE,BRAUNTON,EX33 1EE

Number:11818341
Status:ACTIVE
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