SCR BOLD & SMART MECHANICS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Application to strike the company off the register

View Document

24/10/2224 October 2022 Registered office address changed from 2B Stillington Industrial Estate Stillington Stockton-on-Tees TS21 1AF England to Thornbrook Allensmore Hereford HR2 9AR on 2022-10-24

View Document

22/10/2222 October 2022 Change of details for Mr Cedric Jean-Baptiste Clement Richol as a person with significant control on 2022-10-14

View Document

22/10/2222 October 2022 Director's details changed for Mr Cedric Jean-Baptiste Clement Richol on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Cedric Jean-Baptiste Clement Richol on 2022-03-21

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

30/12/2130 December 2021 Registered office address changed from Unit 5B Stillington Industrial Estate Stillington Stockton-on-Tees TS21 1AF England to 2B Stillington Industrial Estate Stillington Stockton-on-Tees TS21 1AF on 2021-12-30

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Registered office address changed from 5 Amersham Road Middlesbrough TS3 7HD England to Unit 5B Stillington Industrial Estate Stillington Stockton-on-Tees TS21 1AF on 2021-11-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 175 NEWMARKET LOUTH LN11 9EJ ENGLAND

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR CEDRIC JEAN-BAPTISTE CLEMENT RICHOL / 15/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA ABBIGAELLE BAZIRE / 15/11/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC JEAN-BAPTISTE CLEMENT RICHOL / 15/11/2019

View Document

25/07/1925 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1925 July 2019 DIRECTOR APPOINTED MRS SAMANTHA ABBIGAELLE BAZIRE

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC JEAN-BAPTISTE CLEMENT RICHOL / 01/04/2019

View Document

04/04/194 April 2019 PSC'S CHANGE OF PARTICULARS / MR CEDRIC JEAN-BAPTISTE CLEMENT RICHOL / 01/04/2019

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 175 NEWMARKET NEWMARKET LOUTH LINCOLNSHIRE LN11 9EJ ENGLAND

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM 9 ERESBIE ROAD LOUTH LINCOLNSHIRE LN11 8YG UNITED KINGDOM

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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