- Company Overview for SCJ CONTRACTORS LIMITED (09055617)
- Filing history for SCJ CONTRACTORS LIMITED (09055617)
- People for SCJ CONTRACTORS LIMITED (09055617)
- More for SCJ CONTRACTORS LIMITED (09055617)
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) |
---|---|---|---|
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 23 May 2023 with updates | |
28 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with updates | |
30 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
06 Jul 2021 | PSC04 | Change of details for Mrs Cassy Louise Parke as a person with significant control on 8 January 2021 | |
14 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
09 Jun 2020 | AD01 | Registered office address changed from 35 Sherwood Street Warsop Mansfield NG20 0JR England to 172 Newgate Lane Mansfield Nottinghamshire NG18 2QA on 9 June 2020 | |
12 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
02 Aug 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mr. Stephen Parke on 22 August 2016 | |
22 Aug 2016 | CH01 | Director's details changed for Mrs Cassy Louise Parke on 22 August 2016 | |
22 Aug 2016 | AD01 | Registered office address changed from 54-56 Victoria Street Shirebrook Mansfield Nottinghamshire NG20 8AQ to 35 Sherwood Street Warsop Mansfield NG20 0JR on 22 August 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
10 Jun 2016 | CH01 | Director's details changed for Miss. Cassy Louise Palmer on 9 April 2016 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AA01 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-07
|