S C (CROMER) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Appointment of Mr John Neale as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-10-06 with updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/11/228 November 2022 Director's details changed for Mr Clive Edward Medlam on 2022-11-07

View Document

08/11/228 November 2022 Registered office address changed from Larking Gowen Hanworth House 43 Bull Street Holt Norfolk NR25 6HP to 80 Grove Lane Holt Norfolk NR25 6ED on 2022-11-08

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-06 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR JANET LUTKINS

View Document

18/08/2018 August 2020 DIRECTOR APPOINTED MR DAVID ABLETT

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/02/2019 February 2020 07/01/20 STATEMENT OF CAPITAL GBP 286

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD MEDLAM / 08/10/2018

View Document

27/09/1827 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 276

View Document

27/09/1827 September 2018 14/09/18 STATEMENT OF CAPITAL GBP 276

View Document

06/09/186 September 2018 ADOPT ARTICLES 14/08/2018

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER MIDDLEDITCH

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/10/158 October 2015 SAIL ADDRESS CHANGED FROM: 10 SUTHERLAND COURT GARDENS OVERSTRAND ROAD CROMER NORFOLK NR27 0DA

View Document

08/10/158 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR CLIVE EDWARD MEDLAM

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 7 SUTHERLAND COURT GARDENS CROMER NORFOLK NR27 0DA ENGLAND

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY NORWICH RESIDENTIAL MANAGEMENT

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 2 CHURCH ROAD SWAINSTHORPE NORWICH NORFOLK NR14 8PH

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANET GANDY

View Document

11/07/1511 July 2015 APPOINTMENT TERMINATED, DIRECTOR JANET GANDY

View Document

12/06/1512 June 2015 CORPORATE SECRETARY APPOINTED NORWICH RESIDENTIAL MANAGEMENT

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM BELLAMY HOUSE 13 WEST STREET CROMER NORFOLK NR27 9HZ

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR ROGER MIDDLEDITCH

View Document

22/10/1422 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN JENNINGS

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARGARET GANDY / 03/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CAROLINE JENNINGS / 03/02/2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HASTINGS LUTKINS / 03/02/2014

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS SUSAN CAROLINE JENNINGS

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BODEN SMITH

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BODEN SMITH

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BODEN SMITH

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS JANET MARGARET GANDY

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MRS JANET HASTINGS LUTKINS

View Document

15/10/1315 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR CAROLE ORMROD

View Document

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/10/116 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/11/103 November 2010 SAIL ADDRESS CREATED

View Document

22/10/1022 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/11/092 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 DIRECTOR APPOINTED CAROLE IRENE ORMROD

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR GORDON JONES

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/10/0316 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 15/10/02; CHANGE OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 £ NC 100/236 30/11/00

View Document

12/12/0012 December 2000 NC INC ALREADY ADJUSTED 30/11/00

View Document

27/10/0027 October 2000 RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

06/02/006 February 2000 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BUBBLES TEA LIMITED


  • 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