S C PARTS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

06/06/256 June 2025 Change of details for Stefan Ernst Adolf Rauschendorfer as a person with significant control on 2025-06-05

View Document

05/06/255 June 2025 Registered office address changed from 14 Comper Close Bewbush Crawley West Sussex RH11 8FF England to Unit 6 Lloyds Court Manor Royal Crawley West Sussex RH10 9QU on 2025-06-05

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

21/08/2321 August 2023 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 14 Comper Close Bewbush Crawley West Sussex RH11 8FF on 2023-08-21

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CESSATION OF LIMORA OLDTIMER GMBH. U. KG AS A PSC

View Document

24/07/1924 July 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/04/2017

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 100A HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

19/04/1619 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

10/09/1510 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/06/151 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/05/141 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM BERMUDA HOUSE 45 HIGH STREET HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4EH

View Document

30/09/1330 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/06/1211 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MARGOT SCHMIDER RAUSCHENDORFER / 11/06/2011

View Document

11/06/1211 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ERNST ADOLF RAUSCHENDORFER / 11/06/2011

View Document

11/06/1211 June 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/116 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

26/04/1126 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN ERNST ADOLF RAUSCHENDORFER / 01/10/2009

View Document

25/10/0925 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 14 COBHAM WAY GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RX

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 AUDITORS RESIGNATION

View Document

20/01/0320 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

04/09/024 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 DELIVERY EXT'D 3 MTH 31/08/01

View Document

17/06/0217 June 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: CHANCERY HOUSE 3 HATCHLANDS ROAD REDHILL SURREY RH1 6AA

View Document

10/12/0110 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/09/0119 September 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0119 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

29/08/0129 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0121 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/0121 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 NEW SECRETARY APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 RETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS

View Document

13/04/0013 April 2000 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: 13 COBHAM WAY GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RX

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/06/998 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9922 February 1999 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/11/9813 November 1998 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

13/11/9813 November 1998 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

25/06/9725 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/05/9713 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9629 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/966 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/9624 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/01/9615 January 1996 S386 DISP APP AUDS 12/12/95

View Document

15/01/9615 January 1996 S252 DISP LAYING ACC 12/12/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

25/01/9525 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/07/9411 July 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

18/04/9318 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/04/9216 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

18/06/9118 June 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

04/04/914 April 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

08/11/908 November 1990 COMPANY NAME CHANGED SOUTHERN CARBURETTERS LIMITED CERTIFICATE ISSUED ON 09/11/90

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

06/11/906 November 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/906 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8913 December 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

15/08/8915 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 RETURN MADE UP TO 28/04/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/09/8722 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8623 October 1986 RETURN MADE UP TO 26/04/86; FULL LIST OF MEMBERS

View Document

23/10/8623 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/02/8618 February 1986 NEW DIRECTOR APPOINTED

View Document

24/04/8524 April 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/04/85

View Document

13/11/8413 November 1984 CERTIFICATE OF INCORPORATION

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