About

Registered Number: 02692224
Date of Incorporation: 28/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Green Heys, Walford Road, Ross-On-Wye, Herefordshire, HR9 5DB

 

Scenic Maps Ltd was registered on 28 February 1992 with its registered office in Ross-On-Wye, Herefordshire, it's status is listed as "Active". The organisation does not have any directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 07 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 10 October 2011
TM02 - Termination of appointment of secretary 25 May 2011
AR01 - Annual Return 16 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 17 March 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
363a - Annual Return 12 March 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 14 November 2007
287 - Change in situation or address of Registered Office 07 March 2007
363a - Annual Return 05 March 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 01 March 2006
AA - Annual Accounts 13 July 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 24 June 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 19 December 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 20 June 2000
363s - Annual Return 29 February 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 30 June 1998
287 - Change in situation or address of Registered Office 20 May 1998
363s - Annual Return 25 February 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 28 February 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 04 March 1996
363s - Annual Return 11 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1995
AA - Annual Accounts 20 July 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 09 March 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 02 June 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 December 1992
287 - Change in situation or address of Registered Office 03 June 1992
288 - N/A 03 June 1992
288 - N/A 03 June 1992
RESOLUTIONS - N/A 29 May 1992
CERTNM - Change of name certificate 29 May 1992
MEM/ARTS - N/A 29 May 1992
RESOLUTIONS - N/A 15 April 1992
RESOLUTIONS - N/A 15 April 1992
123 - Notice of increase in nominal capital 15 April 1992
NEWINC - New incorporation documents 28 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.