S C FORECOURTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Change of details for Mr Shaun Vernon Stacey as a person with significant control on 2025-03-03 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-26 with no updates |
03/03/253 March 2025 | Director's details changed for Mr Shaun Vernon Stacey on 2025-03-03 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
07/08/237 August 2023 | Total exemption full accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
23/11/2223 November 2022 | Total exemption full accounts made up to 2022-02-28 |
16/03/2216 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
04/02/214 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089172950001 |
03/02/213 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
03/03/203 March 2020 | DIRECTOR APPOINTED MR ANDREW NATHAN GODDARD |
03/03/203 March 2020 | DIRECTOR APPOINTED MR ROBERT DAVEY |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
21/11/1921 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/10/1829 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/10/1816 October 2018 | REGISTERED OFFICE CHANGED ON 16/10/2018 FROM POOL COURT FARM BATHEALTON TAUNTON SOMERSET TA4 2AN |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/11/1722 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | FULL ACCOUNTS MADE UP TO 29/02/16 |
08/03/168 March 2016 | Annual return made up to 29 February 2016 with full list of shareholders |
03/09/153 September 2015 | FULL ACCOUNTS MADE UP TO 28/02/15 |
23/03/1523 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
15/07/1415 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 089172950001 |
02/04/142 April 2014 | REGISTERED OFFICE CHANGED ON 02/04/2014 FROM MARY STREET HOUSE MARY STREET TAUNTON SOMERSET TA1 3NW UNITED KINGDOM |
28/02/1428 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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