SCC OVERSEAS HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

25/08/2325 August 2023 Full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

15/11/2215 November 2022 Director's details changed for Mr James Peter Rigby on 2020-10-01

View Document

05/10/225 October 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

09/11/219 November 2021 Appointment of Mr Steven Paul Rigby as a director on 2021-11-09

View Document

08/11/218 November 2021 Termination of appointment of Michael Joseph Swain as a director on 2021-11-04

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR PETER WHITFIELD

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR PETER RIGBY

View Document

03/08/203 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

03/08/203 August 2020 DIRECTOR APPOINTED MR MICHAEL JOSEPH SWAIN

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, NO UPDATES

View Document

30/09/1630 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 SAIL ADDRESS CHANGED FROM: C/O WRAGGE & CO LLP 55 COLMORE ROW BIRMINGHAM B3 2AS UNITED KINGDOM

View Document

15/05/1515 May 2015 COMPANY NAME CHANGED SCH OVERSEAS HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/05/15

View Document

13/11/1413 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/07/1428 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/07/1218 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/08/113 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR PETER RIGBY / 07/07/2011

View Document

03/08/113 August 2011 SAIL ADDRESS CREATED

View Document

03/08/113 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1114 April 2011 CONFLICT OF INTEREST SECTION 175 CO BUSINESS 28/03/2011

View Document

09/02/119 February 2011 SECTION 175 CA 2006 27/01/2011

View Document

09/02/119 February 2011 27/01/11 STATEMENT OF CAPITAL EUR 76472055

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 07/07/2010

View Document

08/07/108 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 07/07/2010

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL RIGBY / 30/05/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER RIGBY / 12/11/2009

View Document

22/01/1022 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 ARTICLES OF ASSOCIATION

View Document

11/12/0911 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/0911 December 2009 COMPANY NAME CHANGED SCH CORPORATION LIMITED CERTIFICATE ISSUED ON 11/12/09

View Document

05/12/095 December 2009 CHANGE OF NAME 12/11/2009

View Document

17/11/0917 November 2009 DIRECTOR APPOINTED MR STEVEN PAUL RIGBY

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED MR JAMES PETER RIGBY

View Document

26/10/0926 October 2009 01/10/09 STATEMENT OF CAPITAL EUR 71295002

View Document

12/10/0912 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0912 October 2009 STATEMENT OF DIRECTORS IN ACCORDANCE WITH REDUCTION OF CAPITAL FOLLOWING REDENOMINATION

View Document

12/10/0912 October 2009 12/10/09 STATEMENT OF CAPITAL EUR 2

View Document

12/10/0912 October 2009 01/10/09 STATEMENT OF CAPITAL EUR 2.1914

View Document

12/10/0912 October 2009 RESOLUTION TO REDENOMINATE SHARES

View Document

12/10/0912 October 2009 CLAUSE 5 OF MEM REVOKED

View Document

12/10/0912 October 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/10/0912 October 2009 REDUCE ISSUED CAPITAL

View Document

12/10/0912 October 2009 MEMORANDUM OF ASSOCIATION

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED SECRETARY NIGEL GILPIN

View Document

01/06/091 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

11/04/0711 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 EXEMPTION FROM APPOINTING AUDITORS 29/05/98

View Document

03/12/973 December 1997 REGISTERED OFFICE CHANGED ON 03/12/97 FROM: 42/44 WATERLOO STREET BIRMINGHAM B2 5QN

View Document

05/09/975 September 1997 NEW SECRETARY APPOINTED

View Document

28/08/9728 August 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 EXEMPTION FROM APPOINTING AUDITORS 25/07/97

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 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