Based in Gloucester, Scorer Building Ltd was setup in 2004, it's status at Companies House is "Active". The business has 2 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCORER, Ian Roger | 16 April 2004 | - | 1 |
MILLER, Paul John | 16 April 2004 | 05 November 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 26 February 2020 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 07 March 2019 | |
AA - Annual Accounts | 29 May 2018 | |
CS01 - N/A | 16 April 2018 | |
AA - Annual Accounts | 26 May 2017 | |
CS01 - N/A | 03 May 2017 | |
RESOLUTIONS - N/A | 22 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 22 December 2016 | |
CC04 - Statement of companies objects | 22 December 2016 | |
AA - Annual Accounts | 08 September 2016 | |
AA01 - Change of accounting reference date | 26 May 2016 | |
AR01 - Annual Return | 06 May 2016 | |
AR01 - Annual Return | 01 May 2015 | |
AA - Annual Accounts | 22 February 2015 | |
AD01 - Change of registered office address | 16 February 2015 | |
TM01 - Termination of appointment of director | 30 December 2014 | |
TM01 - Termination of appointment of director | 30 December 2014 | |
SH03 - Return of purchase of own shares | 03 December 2014 | |
SH06 - Notice of cancellation of shares | 26 November 2014 | |
CERTNM - Change of name certificate | 08 July 2014 | |
CONNOT - N/A | 08 July 2014 | |
AR01 - Annual Return | 22 April 2014 | |
CH03 - Change of particulars for secretary | 22 April 2014 | |
CH01 - Change of particulars for director | 22 April 2014 | |
AA - Annual Accounts | 09 January 2014 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 25 February 2013 | |
AR01 - Annual Return | 11 May 2012 | |
AA - Annual Accounts | 07 February 2012 | |
AR01 - Annual Return | 11 May 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 12 May 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
AA - Annual Accounts | 22 December 2009 | |
363a - Annual Return | 15 May 2009 | |
AA - Annual Accounts | 12 December 2008 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 15 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 03 September 2007 | |
288a - Notice of appointment of directors or secretaries | 03 September 2007 | |
363a - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 20 December 2006 | |
363s - Annual Return | 08 June 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363a - Annual Return | 10 May 2005 | |
CERTNM - Change of name certificate | 12 July 2004 | |
225 - Change of Accounting Reference Date | 08 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 2004 | |
287 - Change in situation or address of Registered Office | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288a - Notice of appointment of directors or secretaries | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 07 May 2004 | |
NEWINC - New incorporation documents | 16 April 2004 |