Advanced company searchLink opens in new window

SCC COATINGS LIMITED

Company number 06510899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
01 Oct 2015 AP03 Appointment of Miss Carolyn Stevens as a secretary on 1 October 2015
01 Oct 2015 TM02 Termination of appointment of Pamela Frances Lewis as a secretary on 30 September 2015
01 Oct 2015 AP01 Appointment of Miss Julia Fenwick as a director on 1 October 2015
01 Oct 2015 AP01 Appointment of Mr Jeremy Ward as a director on 1 October 2015
29 Sep 2015 CERTNM Company name changed scc gecko LIMITED\certificate issued on 29/09/15
  • RES15 ‐ Change company name resolution on 2015-09-21
29 Sep 2015 CONNOT Change of name notice
13 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 70
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 70
21 Mar 2014 CH01 Director's details changed for Mrs Pamela Frances Lewis on 21 March 2014
21 Mar 2014 CH01 Director's details changed for Alan Small on 21 March 2014
21 Mar 2014 CH03 Secretary's details changed for Mrs Pamela Frances Lewis on 21 March 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Sep 2013 AD01 Registered office address changed from 70 Burners Lane Kiln Farm Milton Keynes MK11 3HD United Kingdom on 5 September 2013
29 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
29 Apr 2013 TM01 Termination of appointment of Michael Ovenden as a director
29 Apr 2013 CH01 Director's details changed for Alan Small on 1 January 2013
22 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
18 Mar 2011 CH01 Director's details changed for Alan Small on 1 January 2010
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010