SCRAP METAL CLEARANCE COMPANY LIMITED
Status | ACTIVE |
Company No. | 00984513 |
Category | Private Limited Company |
Incorporated | 14 Jul 1970 |
Age | 53 years, 10 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
SCRAP METAL CLEARANCE COMPANY LIMITED is an active private limited company with number 00984513. It was incorporated 53 years, 10 months, 22 days ago, on 14 July 1970. The company address is 350 Bethnal Green Road, London, E2 0AH, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Confirmation statement with no updates
Date: 23 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 06 Mar 2019
Action Date: 09 Jun 1981
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 1981-06-09
Officer name: Mr Steven Michael Green
Documents
Change registered office address company with date old address new address
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Address
Type: AD01
Old address: , 1 Knighten Street, London, E1W 1PH, England
New address: 350 Bethnal Green Road London E2 0AH
Change date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2017
Action Date: 13 Oct 2017
Category: Address
Type: AD01
Old address: , Hamilton House 25 High Street, Rickmansworth, Hertfordshire, WD3 1ET
Change date: 2017-10-13
New address: 350 Bethnal Green Road London E2 0AH
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Oct 2017
Action Date: 22 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-22
Charge number: 009845130002
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 31 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 12 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-12
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Address
Type: AD01
Old address: , Gun Wharf, 124 Wapping High Street, London, E1W 2NJ
Change date: 2014-08-20
New address: 350 Bethnal Green Road London E2 0AH
Documents
Change account reference date company previous extended
Date: 08 Aug 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
New date: 2014-07-31
Made up date: 2014-07-14
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 14 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-14
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 14 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2011
Action Date: 14 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-14
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 14 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-14
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven Michael Green
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Toni Fernandez
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 14 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-14
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2008
Action Date: 14 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-14
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2007
Action Date: 14 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-14
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2006
Action Date: 14 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-14
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2005
Action Date: 14 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-14
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2004
Action Date: 14 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-14
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2003
Action Date: 14 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-14
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2002
Action Date: 14 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-14
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2001
Action Date: 14 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-14
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2000
Action Date: 14 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-14
Documents
Legacy
Date: 11 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 01 Dec 1999
Action Date: 14 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-14
Documents
Legacy
Date: 14 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 1998
Action Date: 14 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-14
Documents
Legacy
Date: 13 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 1997
Action Date: 14 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-14
Documents
Legacy
Date: 09 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Oct 1996
Action Date: 14 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-14
Documents
Legacy
Date: 08 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Accounts with accounts type full
Date: 14 Sep 1995
Action Date: 14 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-14
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 1995
Action Date: 14 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-14
Documents
Resolution
Date: 23 Jan 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Dec 1994
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/93; no change of members
Documents
Legacy
Date: 16 Dec 1994
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 16 Dec 1994
Category: Address
Type: 287
Description: Registered office changed on 16/12/94 from: morison stoneham, 805 salisbury house, 31 finsbury circus, london ec 2M7
Documents
Legacy
Date: 16 Dec 1994
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; no change of members
Documents
Legacy
Date: 16 Dec 1994
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 16 Dec 1994
Action Date: 14 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-14
Documents
Restoration order of court
Date: 15 Dec 1994
Category: Restoration
Type: AC92
Documents
Accounts with accounts type full
Date: 09 Dec 1992
Action Date: 14 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-14
Documents
Accounts with accounts type full
Date: 20 Feb 1992
Action Date: 14 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-14
Documents
Accounts with accounts type full
Date: 20 Feb 1992
Action Date: 14 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-14
Documents
Resolution
Date: 20 Feb 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Jul 1990
Action Date: 14 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-14
Documents
Accounts with accounts type full
Date: 09 Jul 1990
Action Date: 14 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-14
Documents
Legacy
Date: 30 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 30 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/10/88; full list of members
Documents
Legacy
Date: 05 Aug 1988
Category: Address
Type: 287
Description: Registered office changed on 05/08/88 from: 149 leigh rd, leigh-on-sea, essex
Documents
Legacy
Date: 05 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 08/10/87; full list of members
Documents
Accounts with accounts type small
Date: 22 Apr 1987
Action Date: 14 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-14
Documents
Legacy
Date: 22 Apr 1987
Category: Annual-return
Type: 363
Description: Return made up to 08/10/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
12 OSBORNE ROAD,BELVEDERE,DA17 5NT
Number: | 11681898 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BOWNESS ROAD,DALTON-IN-FURNESS,LA15 8NJ
Number: | 11664372 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON DEVELOPMENTS NW LIMITED
13 PARKFIELD AVENUE,STOCKPORT,SK6 6NX
Number: | 10556561 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHEPHERDS WALK,TUNBRIDGE WELLS,TN2 3QR
Number: | 09014378 |
Status: | ACTIVE |
Category: | Private Limited Company |
MISTLEY QUAYSIDE MANAGEMENT LIMITED
AVANT HOUSE 6-9 TALLYS END,CHESTERFIELD,S43 4WP
Number: | 04121393 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROWLANDS AVENUE,MIDDLESEX,HA5 4AW
Number: | 02661361 |
Status: | ACTIVE |
Category: | Private Limited Company |