S & C R LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2024-01-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2023-01-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

21/03/2321 March 2023 Termination of appointment of Adrian Ronald Brodie as a director on 2023-03-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 29 BATH ROAD SWINDON SN1 4AS

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR RUSSELL WEAR

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SCOTT

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR ADRIAN RONALD BRODIE

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

22/10/1522 October 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

13/07/1513 July 2015 ADOPT ARTICLES 27/06/2015

View Document

10/06/1510 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

04/10/144 October 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN CRAFER

View Document

04/10/144 October 2014 APPOINTMENT TERMINATED, SECRETARY ADRIAN CRAFER

View Document

30/07/1430 July 2014 DIRECTOR APPOINTED MR MARTIN JOHN ROUSE

View Document

26/06/1426 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HIBBERD

View Document

13/01/1413 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES LARKIN

View Document

17/10/1317 October 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

12/07/1312 July 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR DAVID TITCOMBE

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR ROBERT WILLIAM HIBBERD

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MRS PATRICIA MARY SCOTT

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FERRIS

View Document

07/10/117 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

06/12/106 December 2010 SECRETARY APPOINTED ADRIAN RICHARD FRENCH CRAFER

View Document

02/10/102 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PATRICK LARKIN / 28/05/2010

View Document

13/07/0913 July 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY RUSSELL WEAR

View Document

15/05/0915 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN LUFFMAN

View Document

23/06/0823 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR CLIVE THOMPSON

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 RETURN MADE UP TO 28/05/06; NO CHANGE OF MEMBERS

View Document

23/12/0523 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/05/03; CHANGE OF MEMBERS

View Document

06/07/036 July 2003 SECRETARY RESIGNED

View Document

06/07/036 July 2003 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 14/06/02

View Document

09/07/029 July 2002 £ NC 2000/3000 14/06/0

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 28/05/00; CHANGE OF MEMBERS

View Document

01/08/001 August 2000 NEW SECRETARY APPOINTED

View Document

19/11/9919 November 1999 SECRETARY RESIGNED

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 28/05/99; CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 COMPANY NAME CHANGED SWINDON & CRICKLADE RAILWAY COMP ANY LIMITED CERTIFICATE ISSUED ON 11/12/97

View Document

19/06/9719 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 28/05/97; CHANGE OF MEMBERS

View Document

10/06/9710 June 1997 SECRETARY RESIGNED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9621 July 1996 NEW SECRETARY APPOINTED

View Document

21/07/9621 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

23/11/9523 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 28/05/95; CHANGE OF MEMBERS

View Document

05/07/945 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 28/05/94; CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

23/06/9323 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9323 June 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 09/06/92; CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

12/06/9112 June 1991 NEW DIRECTOR APPOINTED

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/01

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

05/03/915 March 1991 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 RETURN MADE UP TO 15/06/88; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

13/07/8913 July 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 RETURN MADE UP TO 17/06/86; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

22/12/8622 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/8623 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/7814 November 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/11/7813 November 1978 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