S F C L LIMITED

Company Documents

DateDescription
03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM
C/O SJD ACCOUNTANCY
GROUND FLOOR 8 EMMANUEL COURT
10 MILL STREET
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TJ

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

18/01/1518 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/03/1430 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ALLEN FOX / 30/03/2014

View Document

30/03/1430 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN ANN FOX / 30/03/2014

View Document

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

09/02/139 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/12/1029 December 2010 Annual return made up to 28 December 2010 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/01/106 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALLEN FOX / 04/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN FOX / 04/01/2010

View Document

05/01/105 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/09

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN FOX / 02/09/2007

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/2008 FROM
C/O HILLIER HOPKINS LLP
64 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM:
HILLIER HOUSE SAINT MARTINS
HOUSE 31-35 CLARENDON ROAD
WATFORD
HERTSFORDSHIRE WD17 1JF

View Document

19/01/0719 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0222 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0219 February 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 05/04/03

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 REGISTERED OFFICE CHANGED ON 02/02/02 FROM:
CRWYS HOUSE
33 CRWYS ROAD
CARDIFF
SOUTH GLAMORGAN CF24 4YF

View Document

02/02/022 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

28/12/0128 December 2001 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