SC CARPENTRY AND CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
| 15/10/2415 October 2024 | Micro company accounts made up to 2024-03-31 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 24/07/2324 July 2023 | Micro company accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 11/11/2111 November 2021 | Micro company accounts made up to 2021-03-31 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-05-16 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 24/07/2024 July 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
| 22/05/2022 May 2020 | COMPANY NAME CHANGED SC CARPENTRY & JOINERY LIMITED CERTIFICATE ISSUED ON 22/05/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/10/1829 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 08/09/188 September 2018 | DISS40 (DISS40(SOAD)) |
| 06/09/186 September 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
| 06/09/186 September 2018 | REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 39 PIKESTONE CLOSE HAYES MIDDLESEX UB4 9QT |
| 07/08/187 August 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, NO UPDATES |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CAMPOS |
| 10/05/1710 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 01/08/161 August 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 17/06/1517 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/09/148 September 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
| 24/04/1424 April 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 02/07/132 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
| 01/05/131 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CAMPOS / 01/05/2013 |
| 01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 161 LANCASTER ROAD NORTHOLT MIDDLESEX UB5 4TF UNITED KINGDOM |
| 01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 31/07/1231 July 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
| 10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 05/06/115 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
| 12/08/1012 August 2010 | REGISTERED OFFICE CHANGED ON 12/08/2010 FROM 39 CHURCHFIELD ROAD LONDON W3 6AY |
| 28/06/1028 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CAMPOS / 15/05/2010 |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
| 20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/01/095 January 2009 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
| 05/01/095 January 2009 | APPOINTMENT TERMINATED SECRETARY ALL TAX SECRETARIES LIMITED |
| 02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/09/0826 September 2008 | PREVSHO FROM 31/05/2008 TO 31/03/2008 |
| 15/05/0715 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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