Scion Fabrics And Wallcoverings LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 14, 2013)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
BEACON DYEING COMPANY LIMITED
CIRKA LIMITED
CIRKA WALLCOVERINGS LIMITED
Company type Private Limited Company , Active Company Number 01219253 Record last updated Tuesday, June 27, 2023 8:57:32 AM UTC Official Address Chalfont House Oxford Road Denham South There are 37 companies registered at this street
Postal Code UB94DX Sector Dormant Company
Visits Document Type Publication date Download link Registry Jun 22, 2023 Resignation of one Secretary (a woman) Registry Nov 1, 2021 Appointment of a man as Director Registry Nov 1, 2021 Appointment of a man as Director 3429... Registry Oct 31, 2021 Resignation of one Director (a man) Registry Oct 31, 2021 Resignation of one Director (a man) 3429... Registry Dec 18, 2019 Appointment of a man as Director Registry Dec 18, 2019 Resignation of one Director (a man) Registry Dec 18, 2019 Appointment of a man as Director Registry Dec 18, 2019 Resignation of one Director (a man) Registry Apr 30, 2019 Resignation of one Director (a man) 1219... Registry Apr 30, 2019 Resignation of one Director (a man) Registry Mar 11, 2019 Appointment of a woman as Director Registry Mar 11, 2019 Appointment of a woman as Director 1219... Registry Oct 10, 2018 Appointment of a man as Company Director and Director Registry Oct 10, 2018 Appointment of a man as Company Director and Director 3429... Registry Oct 10, 2018 Resignation of one Director (a man) Registry Oct 10, 2018 Resignation of one Director (a man) 3429... Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) 1219... Registry Apr 9, 2014 Appointment of a man as Director Registry Mar 20, 2014 Appointment of a man as Director and Company Director Registry Mar 20, 2014 Appointment of a man as Company Director and Director Registry Jul 8, 2013 Annual return Financials Jun 14, 2013 Annual accounts Financials Aug 23, 2012 Annual accounts 1219... Registry Jul 9, 2012 Annual return Registry Jun 28, 2012 Appointment of a woman as Secretary Registry May 30, 2012 Appointment of a woman as Secretary 1219... Registry Feb 14, 2012 Appointment of a man as Director Registry Feb 14, 2012 Resignation of one Secretary Registry Feb 14, 2012 Resignation of one Director Registry Jan 31, 2012 Appointment of a man as Director and Accountant Registry Oct 19, 2011 Company name change Registry Oct 19, 2011 Change of name certificate Registry Oct 19, 2011 Notice of change of name nm01 - resolution Financials Oct 13, 2011 Annual accounts Registry Jul 28, 2011 Annual return Financials Oct 26, 2010 Annual accounts Registry Aug 10, 2010 Annual return Financials Nov 28, 2009 Annual accounts Registry Nov 10, 2009 Change of particulars for director Registry Nov 9, 2009 Change of particulars for director 1219... Registry Nov 9, 2009 Change of particulars for secretary Registry Nov 9, 2009 Change of particulars for director Registry Aug 10, 2009 Annual return Financials Aug 15, 2008 Annual accounts Registry Aug 1, 2008 Annual return Financials Nov 22, 2007 Annual accounts Registry Jul 13, 2007 Annual return Registry Jul 13, 2007 Register of members Registry Feb 16, 2007 Change in situation or address of registered office Financials Nov 28, 2006 Annual accounts Registry Aug 14, 2006 Annual return Financials Dec 5, 2005 Annual accounts Registry Aug 16, 2005 Register of members Registry Aug 16, 2005 Annual return Registry Apr 21, 2005 Particulars of a mortgage or charge Registry Apr 8, 2005 Appointment of a director Registry Mar 24, 2005 Appointment of a man as Director Financials Dec 2, 2004 Annual accounts Registry Jul 30, 2004 Particulars of a mortgage or charge Registry Jul 29, 2004 Annual return Registry Dec 30, 2003 Appointment of a director Registry Dec 30, 2003 Resignation of a director Financials Dec 3, 2003 Annual accounts Registry Nov 26, 2003 Appointment of a man as Legal Adviser and Director Registry Nov 26, 2003 Resignation of one Director (a man) Registry Jul 22, 2003 Annual return Financials Nov 7, 2002 Annual accounts Registry Jul 21, 2002 Annual return Registry Apr 4, 2002 Notice of change of directors or secretaries or in their particulars Registry Mar 8, 2002 Change in situation or address of registered office Financials Nov 26, 2001 Annual accounts Registry Jul 25, 2001 Annual return Registry Apr 18, 2001 Appointment of a director Registry Apr 13, 2001 Resignation of a director Registry Apr 13, 2001 Resignation of a director 1219... Registry Mar 29, 2001 Appointment of a man as Director Registry Mar 29, 2001 Resignation of a woman Registry Mar 27, 2001 Resignation of one Chief Executive and one Director (a man) Registry Oct 30, 2000 Resignation of a secretary Registry Oct 16, 2000 Appointment of a secretary Registry Oct 2, 2000 Appointment of a man as Secretary Registry Oct 2, 2000 Resignation of one Secretary (a woman) Financials Sep 13, 2000 Annual accounts Registry Jul 26, 2000 Annual return Registry Feb 14, 2000 Appointment of a director Registry Feb 14, 2000 Resignation of a director Registry Feb 14, 2000 Appointment of a director Registry Jan 14, 2000 Appointment of a man as Group Finance Director and Director Registry Jan 14, 2000 Two appointments: 2 men Registry Jan 14, 2000 Resignation of a woman Financials Jul 14, 1999 Annual accounts Registry Jul 13, 1999 Annual return Registry Mar 14, 1999 Elective resolution Registry Jan 18, 1999 Company name change Registry Jan 15, 1999 Change of name certificate Financials Nov 26, 1998 Annual accounts Registry Nov 23, 1998 Company name change Registry Nov 20, 1998 Change of name certificate