SCM STUBBINGTON LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Notification of a person with significant control statement

View Document

06/03/256 March 2025 Termination of appointment of Rory Williams as a secretary on 2025-02-28

View Document

06/03/256 March 2025 Cessation of Rory Williams as a person with significant control on 2025-02-28

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-07-22 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

02/05/232 May 2023 Termination of appointment of James Peter Palmer as a director on 2023-05-02

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

18/10/2118 October 2021 Appointment of Mr James Peter Palmer as a director on 2021-10-18

View Document

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

View Accounts

05/07/165 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 28/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

29/04/1529 April 2015 28/04/15 NO MEMBER LIST

View Document

28/04/1528 April 2015 SECRETARY APPOINTED MR RORY WILLIAMS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/08/1429 August 2014 DIRECTOR APPOINTED MR GEOFFREY FREDERICK SHARP

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELA PERRY

View Document

01/05/141 May 2014 28/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS CAROL SHARP

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR CAROL SHARP

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MRS CAROL SHARP

View Document

06/08/136 August 2013 DIRECTOR APPOINTED MISS ANGELA PERRY

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RIGG

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR SIDNEY STANIER

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE RIGG

View Document

22/05/1322 May 2013 28/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 28/04/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 28/04/11 NO MEMBER LIST

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY THOMAS STANIER / 22/06/2011

View Document

17/06/1117 June 2011 Registered office address changed from , 2 the Gardens Office Village, Fareham, Hampshire, PO16 8SS, United Kingdom on 2011-06-17

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS UNITED KINGDOM

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MISS JOSEPHINE RIGG

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MR COLIN FREDERICK STOCKER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR BRENDA WILSON

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE HURLSTONE

View Document

29/07/1029 July 2010 Registered office address changed from , the Old Manor House, Wickham Road, Fareham, Hampshire, PO16 7AR on 2010-07-29

View Document

29/07/1029 July 2010 CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM THE OLD MANOR HOUSE WICKHAM ROAD FAREHAM HAMPSHIRE PO16 7AR

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY THOMAS STANIER / 01/10/2009

View Document

18/05/1018 May 2010 SECRETARY APPOINTED MISS JOANNE HURLSTONE

View Document

18/05/1018 May 2010 28/04/10 NO MEMBER LIST

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA WILSON / 01/10/2009

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR NORMA BECK

View Document

22/02/1022 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 DIRECTOR APPOINTED BRENDA WILSON

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR EVELYN PALMER

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY MARTYN BROWN

View Document

15/05/0915 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED EVELYN PALMER

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTINE BERRIDGE

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/03/077 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0513 June 2005

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

13/06/0513 June 2005 NEW SECRETARY APPOINTED

View Document

13/06/0513 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/0528 April 2005 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