SCC (CORNWALL) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

08/04/258 April 2025 Change of details for Mr Thomas Richard Neville as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Change of details for Christopher Peter Ryland as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Secretary's details changed for Mrs Sarah Louise Maber on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Christopher Peter Ryland on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Mr Thomas Richard Neville on 2025-04-04

View Document

03/04/253 April 2025 Registered office address changed from Farrer Court 75 North Hill Plymouth PL4 8HB England to The Old Harbour Office Guys Quay Sutton Harbour Plymouth Devon PL4 0ES on 2025-04-03

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ADOPT ARTICLES 10/12/2018

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 13/04/18 STATEMENT OF CAPITAL GBP 616

View Document

26/04/1826 April 2018 SECRETARY APPOINTED MRS SARAH LOUISE MABER

View Document

25/04/1825 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/1819 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD NEVILLE

View Document

19/04/1819 April 2018 CESSATION OF THOMAS RICHARD NEVILLE AS A PSC

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD NEVILLE / 28/03/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HART

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD NEVILLE / 13/04/2018

View Document

16/04/1816 April 2018 CESSATION OF DAVID IEUAN HART AS A PSC

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR THOMAS RICHARD NEVILLE

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD NEVILLE

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER PETER RYLAND / 10/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER RYLAND / 10/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CESSATION OF KEITH BEAUMONT AS A PSC

View Document

28/09/1728 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID IEUAN HART / 24/04/2017

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BEAUMONT

View Document

06/04/176 April 2017 PREVEXT FROM 30/11/2016 TO 31/03/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/03/1721 March 2017 CHANGE PERSON AS DIRECTOR

View Document

15/03/1715 March 2017 REGISTERED OFFICE CHANGED ON 15/03/2017 FROM C/O BISHOP FLEMING CHARTERED ACCOUNTANTS CHY NYVEROW NEWHAM ROAD TRURO CORNWALL TR1 2DP

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SMART

View Document

08/03/178 March 2017 13/02/17 STATEMENT OF CAPITAL GBP 615

View Document

08/03/178 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN FALLE

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

20/10/1520 October 2015 20/10/15 STATEMENT OF CAPITAL GBP 1000

View Document

17/09/1517 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

23/09/1423 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/09/1311 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/09/1212 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

21/02/1221 February 2012 PREVEXT FROM 31/08/2011 TO 30/11/2011

View Document

03/02/123 February 2012 REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 75 NORTH HILL PLYMOUTH DEVON PL4 8HB UNITED KINGDOM

View Document

25/08/1125 August 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

25/08/1025 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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