S C D (HINCKLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

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

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-15 with updates

View Document

28/02/2328 February 2023 Director's details changed for Ms Kathryn Bennett on 2022-09-27

View Document

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

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

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

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BENJAMIN BENNETT / 12/02/2018

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHERINE BENNETT / 31/01/2017

View Document

06/02/176 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL EDWARD BENNETT / 31/01/2017

View Document

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

View Accounts

27/10/1627 October 2016 DIRECTOR APPOINTED MR SAMUEL EDWARD BENNETT

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED ALEXANDRA CREED

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM INDUSTRIAL UNIT 5A HAWLEY ROAD HINCKLEY LEICESTERSHIRE LE10 0PR ENGLAND

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM BENCO WORKS RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 0QG

View Document

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BENNETT / 06/02/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN BENJAMIN BENNETT / 06/02/2014

View Document

16/01/1416 January 2014 ALTER ARTICLES 12/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/11/1322 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES BENNETT

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BENJAMIN BENNETT / 05/07/2011

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BENNETT / 30/09/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/04/1113 April 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WEBB

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS WEBB / 15/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM BENNETT / 15/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE BENNETT / 15/02/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT / 15/02/2010

View Document

06/04/106 April 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN BENJAMIN BENNETT / 15/02/2010

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW DIRECTOR APPOINTED

View Document

17/03/0617 March 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0528 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0326 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/03/995 March 1999 AUDITOR'S RESIGNATION

View Document

05/03/995 March 1999 RETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: BENCO WORKS RUGBY ROAD HINCKLEY LEICESTERSHIRE LE10 0QG

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: SOUTHGATE HOUSE, 61,MILLSTONE LANE, LEICESTER, LE1 5QA

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/10/9813 October 1998 NEW SECRETARY APPOINTED

View Document

13/10/9813 October 1998 SECRETARY RESIGNED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/03/9618 March 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 15/02/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 15/02/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/03/925 March 1992 RETURN MADE UP TO 15/02/92; NO CHANGE OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/04/9119 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/04/9115 April 1991 RETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 16/08/89; FULL LIST OF MEMBERS

View Document

05/04/905 April 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/02/892 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

30/11/8830 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

21/03/8821 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/02/8812 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/02/8812 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

12/02/8812 February 1988 REGISTERED OFFICE CHANGED ON 12/02/88 FROM: 36 VICTORIA ROAD DARTMOUTH

View Document

06/07/876 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 ALTER MEM AND ARTS 050687

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/05/87

View Document

27/05/8727 May 1987 COMPANY NAME CHANGED MATCHGROVE LIMITED CERTIFICATE ISSUED ON 28/05/87

View Document

24/04/8724 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/871 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 RETURN MADE UP TO 14/08/85; FULL LIST OF MEMBERS

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

10/02/8710 February 1987 FIRST GAZETTE

View Document

15/02/8415 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


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