S & C LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/09/2019 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/09/1927 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/10/1812 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/01/1619 January 2016 CURREXT FROM 28/02/2016 TO 30/06/2016

View Document

16/09/1516 September 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/07/143 July 2014 SAIL ADDRESS CHANGED FROM: C/O HUW SMITH UNIT A1 WESTPOINT IND EST PENARTH RD CARDIFF S GLAM CF11 8JQ

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O HUW SMITH UNIT A1 WESTPOINT IND EST PENARTH RD CARDIFF S GLAM CF11 8JQ

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O GARETH CARTER THE LAURELS, BRYN RD, BLACKWOOD, GWENT BRYN ROAD PONTLLANFRAITH BLACKWOOD GWENT NP12 2EX WALES

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR HUW SMITH

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/07/131 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/07/111 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM UNIT A1 WESTPOINT IND EST PENARTH ROAD CARDIFF S GLAM CF11 8JQ

View Document

08/07/108 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARTH WILLIAM JAMES CARTER / 19/06/2010

View Document

07/07/107 July 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/06/0919 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

20/08/0820 August 2008 RETURN MADE UP TO 18/06/08; NO CHANGE OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

07/07/067 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

31/08/0531 August 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/09/0428 September 2004 ACC. REF. DATE EXTENDED FROM 30/08/04 TO 28/02/05

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 COMPANY NAME CHANGED CARTER RESTORATION LIMITED CERTIFICATE ISSUED ON 06/09/99

View Document

09/08/999 August 1999 £ NC 100/1000 30/06/99

View Document

09/08/999 August 1999 NC INC ALREADY ADJUSTED 30/07/99

View Document

09/08/999 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/99

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 ALTER MEM AND ARTS 30/06/99

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: E O S ELECTRONICS A V LTD EAST O SOUTH HOUSE, LOWER HOLMES STR, BARRY SOUTH GLAMORGAN CF63 2YF

View Document

09/07/999 July 1999 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/08/00

View Document

09/07/999 July 1999 SECRETARY RESIGNED

View Document

05/07/995 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 REGISTERED OFFICE CHANGED ON 05/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/07/995 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information