- Company Overview for SC FABRICATIONS (NORWICH) LIMITED (04721608)
- Filing history for SC FABRICATIONS (NORWICH) LIMITED (04721608)
- People for SC FABRICATIONS (NORWICH) LIMITED (04721608)
- More for SC FABRICATIONS (NORWICH) LIMITED (04721608)
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) |
---|---|---|---|
06 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
20 Jun 2016 | AD01 | Registered office address changed from Unit 4 Hall Farm Dereham Road Hingham Norfolk NR9 4PX to Stalland Common Great Ellingham Norfolk NR17 1JF on 20 June 2016 | |
21 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
09 Apr 2014 | CH01 | Director's details changed for Shaun Stuart Copland on 31 December 2013 | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
05 Jul 2012 | AD01 | Registered office address changed from 5 Park Avenue Barford Norwich Norfolk NR9 4BA on 5 July 2012 | |
04 Jul 2012 | TM02 | Termination of appointment of John Easton as a secretary | |
04 Jul 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
31 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
31 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
18 May 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Shaun Stuart Copland on 27 March 2010 | |
18 May 2010 | CH01 | Director's details changed for Steven Graham Copland on 27 March 2010 | |
18 May 2010 | CH01 | Director's details changed for Stuart Edwin Copland on 27 March 2010 | |
01 Jul 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
19 Jun 2009 | 363a | Return made up to 03/04/09; full list of members | |
19 Dec 2008 | 363a | Return made up to 03/04/08; full list of members |