- Company Overview for SC LIMITED (03713255)
- Filing history for SC LIMITED (03713255)
- People for SC LIMITED (03713255)
- Charges for SC LIMITED (03713255)
- More for SC LIMITED (03713255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2014 | AA | Total exemption full accounts made up to 28 February 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
09 Sep 2013 | CH01 | Director's details changed for Roland Derek Scott on 9 September 2013 | |
09 Sep 2013 | CH03 | Secretary's details changed for Helen Elizabeth Pigg on 9 September 2013 | |
28 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
08 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
18 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Roland Derek Scott on 8 March 2010 | |
17 Nov 2009 | AD01 | Registered office address changed from Avon Bridge House Bath Road Chippenham Wiltshire SN15 2BB United Kingdom on 17 November 2009 | |
06 Oct 2009 | AAMD | Amended accounts made up to 28 February 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
23 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Feb 2009 | 363a | Return made up to 15/02/09; full list of members | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from rowan house, sheldon business park, chippenham wiltshire SN14 0SQ | |
05 Nov 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
19 Jun 2008 | 288c | Director's change of particulars / roland scott / 18/06/2008 | |
19 Jun 2008 | 288c | Secretary's change of particulars / helen pigg / 18/06/2008 | |
21 Feb 2008 | 363a | Return made up to 15/02/08; full list of members | |
17 Apr 2007 | AA | Total exemption small company accounts made up to 28 February 2007 |