SECURE CARGO ASSURED LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

21/10/2421 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

17/10/2317 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

07/11/177 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

15/03/1715 March 2017 CURRSHO FROM 30/06/2016 TO 31/01/2016

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM THE BANK 24 HIGH STREET CHIPPING SODBURY BRISTOL BS37 6AH

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, SECRETARY ANN BULL

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BULL

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR KEVIN JOHN MATTHEWS

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/01/164 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/11/152 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/11/1424 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

31/10/1431 October 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

21/11/1321 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/10/1325 October 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

24/06/1324 June 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

24/06/1324 June 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/1324 June 2013 REREG PLC TO PRI; RES02 PASS DATE:24/06/2013

View Document

24/06/1324 June 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

01/11/121 November 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIS

View Document

03/08/123 August 2012 SECRETARY APPOINTED ANN JEANETTE BULL

View Document

03/08/123 August 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIS

View Document

14/11/1114 November 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/11/1019 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM UNIT 9 WILLMENT WAY AVONMOUTH BRISTOL BS11 8DJ

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY MICHAEL BULL / 22/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY DAVIS / 22/10/2009

View Document

20/11/0920 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/11/0818 November 2008 RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/11/079 November 2007 RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/11/0516 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/12/0019 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/01/006 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/10/9816 October 1998 £ IC 50000/38000 20/07/98 £ SR [email protected]=12000

View Document

05/01/985 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

26/11/9726 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 S-DIV 30/06/97

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/07/973 July 1997 REGISTERED OFFICE CHANGED ON 03/07/97 FROM: 1 CONCORDE DRIVE 5C BUSINESS CENTRE CLEVEDON NORTH SOMERSET BS21 6UH

View Document

20/01/9720 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/06/9611 June 1996 REGISTERED OFFICE CHANGED ON 11/06/96 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

31/03/9631 March 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 SUB/DIV & RECLASS SHARE 30/06/95

View Document

04/12/954 December 1995 ADOPT MEM AND ARTS 20/10/95

View Document

04/12/954 December 1995 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 20/10/95

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/02/958 February 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

15/12/9415 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/9426 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: THORNTON HOUSE RICHMOND HILL CLIFTON BRISTOL BS8 1AT

View Document

05/10/945 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

31/08/9431 August 1994 REGISTERED OFFICE CHANGED ON 31/08/94 FROM: 181 NEWFOUNDLAND ROAD BRISTOL AVON BS2 9LU

View Document

28/06/9428 June 1994 APPLICATION COMMENCE BUSINESS

View Document

28/06/9428 June 1994 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

12/01/9412 January 1994 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