- Company Overview for S C CONTRACTORS LIMITED (07184490)
- Filing history for S C CONTRACTORS LIMITED (07184490)
- People for S C CONTRACTORS LIMITED (07184490)
- More for S C CONTRACTORS LIMITED (07184490)
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) |
---|---|---|---|
29 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
23 Apr 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
28 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
19 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
25 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
28 Nov 2017 | AD01 | Registered office address changed from C/O Kingston Smith Llp 36-44 High Street Redhill Surrey RH1 1RH to Betchworth House 57 - 65 Station Road Redhill Surrey RH1 1DL on 28 November 2017 | |
18 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
22 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
14 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 May 2015 | TM02 | Termination of appointment of Janice Elizabeth Niemann as a secretary on 17 April 2015 | |
07 May 2015 | TM01 | Termination of appointment of Elaine Sheil as a director on 17 April 2015 | |
16 Apr 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
14 Mar 2015 | CERTNM |
Company name changed stephenson contractors LIMITED\certificate issued on 14/03/15
|
|
03 Mar 2015 | AD01 | Registered office address changed from Provender Mill Mill Bay Lane Horsham West Sussex RH12 1SS to C/O Kingston Smith Llp 36-44 High Street Redhill Surrey RH1 1RH on 3 March 2015 |