S C CONTRACTORS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Total exemption full accounts made up to 2024-09-30 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/05/2429 May 2024 | Total exemption full accounts made up to 2023-09-30 |
23/04/2423 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/07/195 July 2019 | 30/09/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
02/07/182 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM C/O KINGSTON SMITH LLP 36-44 HIGH STREET REDHILL SURREY RH1 1RH |
18/07/1718 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
22/06/1622 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
10/03/1610 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/05/157 May 2015 | APPOINTMENT TERMINATED, SECRETARY JANICE NIEMANN |
07/05/157 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ELAINE SHEIL |
16/04/1516 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
14/03/1514 March 2015 | COMPANY NAME CHANGED STEPHENSON CONTRACTORS LIMITED CERTIFICATE ISSUED ON 14/03/15 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM PROVENDER MILL MILL BAY LANE HORSHAM WEST SUSSEX RH12 1SS |
24/02/1524 February 2015 | CHANGE OF NAME 17/02/2015 |
07/07/147 July 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 |
18/03/1418 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
23/09/1323 September 2013 | DIRECTOR APPOINTED MRS ELAINE SHEIL |
15/03/1315 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
25/01/1325 January 2013 | CURREXT FROM 31/03/2013 TO 30/09/2013 |
19/12/1219 December 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 |
12/03/1212 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
08/01/128 January 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 |
20/12/1120 December 2011 | REGISTERED OFFICE CHANGED ON 20/12/2011 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM |
22/03/1122 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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