SCBR CONSTRUCTION LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Registered office address changed from Bodhedd Bodhedd Lon Crecrist Trearddur Bay Anglesey LL65 2AZ Wales to Briarlea Lon Crecrist Trearddur Bay Holyhead Anglesey LL65 2AZ on 2022-02-21

View Document

03/11/213 November 2021 Registered office address changed from Anglesey Accounts Above Hsbc Bank Williams Street Holyhead Gwynedd LL65 1RN to Bodhedd Bodhedd Lon Crecrist Trearddur Bay Anglesey LL65 2AZ on 2021-11-03

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-05-31

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES BYANT ROBERTS

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

20/06/1620 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

27/01/1627 January 2016 COMPANY RESTORED ON 27/01/2016

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 93 93 WELLINGTON RD NORTH STOCKPORT CHESHIRE SK4 2LR UNITED KINGDOM

View Document

27/01/1627 January 2016 Annual return made up to 21 May 2015 with full list of shareholders

View Document

29/12/1529 December 2015 STRUCK OFF AND DISSOLVED

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1421 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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