SCALE WAREHOUSE LIMITED
Status | ACTIVE |
Company No. | 06876352 |
Category | Private Limited Company |
Incorporated | 14 Apr 2009 |
Age | 15 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
SCALE WAREHOUSE LIMITED is an active private limited company with number 06876352. It was incorporated 15 years, 3 months, 19 days ago, on 14 April 2009. The company address is Unit 2b, Hayhill Ind Est, Barrow-upon-soar, LE12 8LD, Leicestershire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Jul 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2024
Action Date: 07 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-07
Old address: Unit 3 Kdo Business Park Little Witley Worcestershire WR6 6LB England
New address: Unit 2B, Hayhill Ind Est Barrow-upon-Soar Leicestershire LE12 8LD
Documents
Confirmation statement with no updates
Date: 07 Jun 2024
Action Date: 14 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-14
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 14 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 28 May 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 16 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Cessation of a person with significant control
Date: 07 Mar 2018
Action Date: 01 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Dear
Cessation date: 2017-06-01
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-07
Old address: 14 Oughton Road Highgate Birmingham West Midlands B12 0DF
New address: Unit 3 Kdo Business Park Little Witley Worcestershire WR6 6LB
Documents
Cessation of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David John Dear
Cessation date: 2018-03-01
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Paul Brown
Notification date: 2018-03-01
Documents
Termination director company with name termination date
Date: 06 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Dear
Termination date: 2018-03-01
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Appoint person secretary company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Brown
Documents
Appoint person director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Brown
Documents
Termination secretary company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Brown
Documents
Termination director company with name
Date: 18 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Brown
Documents
Change account reference date company previous shortened
Date: 04 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type dormant
Date: 14 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Gazette filings brought up to date
Date: 22 Sep 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Some Companies
ANGLESEY RISK MANAGEMENT LIMITED
10 RHODFA SHORNEY,HOLYHEAD,LL65 3DW
Number: | 09035639 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRYSTAL JEWELLERY BY DESIGN LIMITED
8 AXIS COURT MALLARD WAY,SWANSEA,SA7 0AJ
Number: | 07806312 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11406042 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY HOUSE, OFFICE 316,LONDON,N22 8HF
Number: | 10880116 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARSON’S PLUMBING AND HEATING LTD
6 LANGCROFT DRIVE,MANCHESTER,M40 1JH
Number: | 11356644 |
Status: | ACTIVE |
Category: | Private Limited Company |
500 LONDON ROAD,SLOUGH,SL3 8QX
Number: | 11080786 |
Status: | ACTIVE |
Category: | Private Limited Company |