S C B (MIDLANDS) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

27/03/2527 March 2025 Change of details for Mr Shaun Christopher Bodsworth as a person with significant control on 2025-03-16

View Document

27/03/2527 March 2025 Director's details changed for Mrs Julie Bodsworth on 2025-03-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Shaun Christopher Bodsworth on 2025-03-27

View Document

27/03/2527 March 2025 Secretary's details changed for Julie Bodsworth on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mrs Julie Bodsworth as a person with significant control on 2025-03-16

View Document

23/10/2423 October 2024 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

14/03/2314 March 2023 Secretary's details changed for Julie Bodsworth on 2022-11-07

View Document

14/03/2314 March 2023 Director's details changed for Mrs Julie Bodsworth on 2022-11-07

View Document

14/03/2314 March 2023 Director's details changed for Mr Shaun Christopher Bodsworth on 2023-01-12

View Document

14/03/2314 March 2023 Change of details for Mrs Julie Bodsworth as a person with significant control on 2022-11-07

View Document

14/03/2314 March 2023 Change of details for Mr Shaun Christopher Bodsworth as a person with significant control on 2023-01-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/06/214 June 2021 30/09/20 UNAUDITED ABRIDGED

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM CHATSWORTH COURT ALPHA HOUSE UTTOXETER ROAD HILTON DERBYSHIRE DE65 5GE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CHRISTOPHER BODSWORTH / 03/01/2017

View Document

03/02/173 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE BODSWORTH / 03/01/2017

View Document

14/10/1614 October 2016 PREVEXT FROM 31/03/2016 TO 30/09/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/04/165 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 DIRECTOR APPOINTED MRS JULIE BODSWORTH

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM UNIT E THE BARTON FIELDS CENTRE BARTON BLOUNT CHURCH BROUGHTON DERBY DERBYSHIRE DE65 5AP

View Document

14/04/1414 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN CHRISTOPHER BODSWORTH / 19/04/2013

View Document

19/04/1319 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIE BODSWORTH / 19/04/2013

View Document

15/04/1315 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/03/1018 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM THE BARTON FIELDS CENTRE BARTON BLOUNT CHURCH BROUGHTON DERBY DERBYSHIRE DE65 5AP

View Document

16/04/0816 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM WESTWARD HOUSE CARTER STREET UTTOXETER STAFFORDSHIRE ST14 8EU

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 REGISTERED OFFICE CHANGED ON 05/05/05 FROM: GROSVENOR COURT LEA HALL ENTERPRISE PARK WHEELHOUSE ROAD RUGELEY WS15 1LH

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company