SCRAP METAL CLEARANCE COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

06/12/196 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR STEVEN MICHAEL GREEN

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM, 1 KNIGHTEN STREET, LONDON, E1W 1PH, ENGLAND

View Document

08/11/188 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM, HAMILTON HOUSE 25 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

05/10/175 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009845130002

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/03/163 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual return made up to 12 January 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM, GUN WHARF, 124 WAPPING HIGH STREET, LONDON, E1W 2NJ

View Document

08/08/148 August 2014 PREVEXT FROM 14/07/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 14 July 2013

View Document

14/07/1314 July 2013 Annual accounts for year ending 14 Jul 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 14 July 2012

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 14 July 2011

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 14 July 2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL GREEN / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI FERNANDEZ / 22/01/2010

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 14 July 2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 14/07/08 TOTAL EXEMPTION FULL

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/07

View Document

09/01/079 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 14/07/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 14/07/00

View Document

11/01/0011 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 14/07/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 14/07/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 14/07/97

View Document

09/01/979 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

09/10/969 October 1996 FULL ACCOUNTS MADE UP TO 14/07/96

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 FULL ACCOUNTS MADE UP TO 14/07/95

View Document

03/03/953 March 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/94

View Document

23/01/9523 January 1995 EXEMPTION FROM APPOINTING AUDITORS 11/08/94

View Document

16/12/9416 December 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

16/12/9416 December 1994 FULL ACCOUNTS MADE UP TO 14/07/93

View Document

16/12/9416 December 1994 REGISTERED OFFICE CHANGED ON 16/12/94 FROM: MORISON STONEHAM, 805 SALISBURY HOUSE, 31 FINSBURY CIRCUS, LONDON EC 2M7

View Document

15/12/9415 December 1994 ORDER OF COURT - RESTORATION 15/12/94

View Document

27/04/9327 April 1993 STRUCK OFF AND DISSOLVED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 14/07/92

View Document

15/09/9215 September 1992 FIRST GAZETTE

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 14/07/90

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 14/07/91

View Document

20/02/9220 February 1992 EXEMPTION FROM APPOINTING AUDITORS 15/07/91

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 14/07/89

View Document

09/07/909 July 1990 FULL ACCOUNTS MADE UP TO 14/07/88

View Document

30/03/9030 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 RETURN MADE UP TO 08/10/88; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 RETURN MADE UP TO 08/10/87; FULL LIST OF MEMBERS

View Document

05/08/885 August 1988 REGISTERED OFFICE CHANGED ON 05/08/88 FROM: 149 LEIGH RD, LEIGH-ON-SEA, ESSEX

View Document

22/04/8722 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 14/07/86

View Document

22/04/8722 April 1987 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

View Document

14/07/7014 July 1970 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