S.C.W.S. LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Termination of appointment of Ian Burchnall as a director on 2025-01-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

23/12/2423 December 2024 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

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

27/11/2327 November 2023 Registered office address changed from Trafalgar Trafalgar Business Park Rashs Green Dereham NR19 1JG England to Trafalgar Business Park Rashs Green Dereham NR19 1JG on 2023-11-27

View Document

27/11/2327 November 2023 Registered office address changed from Blenheim House Newmarket Road Bury St. Edmunds IP33 3SB England to Trafalgar Trafalgar Business Park Rashs Green Dereham NR19 1JG on 2023-11-27

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022 Appointment of Mr Simon Marc Rushforth as a director on 2022-05-01

View Document

05/05/225 May 2022 Termination of appointment of David Edward Green as a director on 2022-04-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

28/07/2128 July 2021 Registered office address changed from Abbotsgate House Hollow Road Bury St. Edmunds Suffolk IP32 7FA to Blenheim House Newmarket Road Bury St. Edmunds IP33 3SB on 2021-07-28

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MRS EMMA LINDSEY WATSON

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN GEORGE WATSON / 01/09/2018

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSEY SCALES

View Document

23/12/1823 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

19/12/1719 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR RYAN JOHN THURSTON

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR IAN BURCHNALL

View Document

08/01/158 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/01/1413 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/05/129 May 2012 DIRECTOR APPOINTED BENJAMIN GEORGE WATSON

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COULSON

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD GREEN / 31/12/2011

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COULSON / 31/12/2011

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARGARET PATERSON SCALES / 21/09/2010

View Document

04/10/104 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WALTER SCALES / 21/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALTER SCALES / 21/09/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COULSON / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY MARGARET PATERSON SCALES / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD GREEN / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WALTER SCALES / 07/01/2010

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM TRAFALGAR HOUSE RASHS GREEN DEREHAM NORFOLK NR19 1JG

View Document

07/04/097 April 2009 DIRECTOR APPOINTED MR CHRISTOPHER COULSON

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM: GREENS ROAD DEREHAM NORFOLK NR20 3TG

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/01/0228 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9610 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 REGISTERED OFFICE CHANGED ON 27/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/07/9312 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/02/9316 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/03/913 March 1991 AMENDED FULL ACCOUNTS MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/03/906 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/12/887 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/8724 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

30/12/8630 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

30/12/8630 December 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

24/02/8424 February 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information