SCB HOLDINGS (SANDY) LIMITED
Status | ACTIVE |
Company No. | 03976925 |
Category | Private Limited Company |
Incorporated | 19 Apr 2000 |
Age | 24 years, 1 month, 15 days |
Jurisdiction | England Wales |
SUMMARY
SCB HOLDINGS (SANDY) LIMITED is an active private limited company with number 03976925. It was incorporated 24 years, 1 month, 15 days ago, on 19 April 2000. The company address is 71 Banks Drive, Sandy, SG19 1AE, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 19 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-19
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Change registered office address company with date old address new address
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Address
Type: AD01
New address: 71 Banks Drive Sandy SG19 1AE
Change date: 2022-09-07
Old address: 1 Cambridge Road Sandy Bedfordshire SG19 1JE United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Address
Type: AD01
New address: 1 Cambridge Road Sandy Bedfordshire SG19 1JE
Old address: 1 1 Cambridge Road Sandy SG19 1JE United Kingdom
Change date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
New address: 1 1 Cambridge Road Sandy SG19 1JE
Change date: 2021-09-29
Old address: 29 st. Neots Road Sandy Bedfordshire SG19 1LE
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Change account reference date company current extended
Date: 23 Sep 2020
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Cessation of a person with significant control
Date: 22 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Charles Banks
Cessation date: 2017-11-10
Documents
Termination director company with name termination date
Date: 22 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Charles Banks
Termination date: 2017-11-10
Documents
Accounts with accounts type total exemption full
Date: 03 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-19
Documents
Capital statement capital company with date currency figure
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Capital
Type: SH19
Capital : 232 GBP
Date: 2016-07-11
Documents
Legacy
Date: 27 Jun 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 27 Jun 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/06/16
Documents
Resolution
Date: 27 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 19 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-19
Documents
Accounts with accounts type full
Date: 06 May 2016
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: 11 May 2015
Action Date: 19 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-19
Documents
Accounts with accounts type full
Date: 06 Feb 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2014
Action Date: 19 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-19
Documents
Accounts with made up date
Date: 28 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2013
Action Date: 19 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-19
Documents
Change person director company with change date
Date: 25 Apr 2013
Action Date: 14 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-14
Officer name: Mrs Judith Anne Clements
Documents
Accounts with made up date
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 19 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-19
Documents
Accounts with made up date
Date: 19 Dec 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2011
Action Date: 19 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-19
Documents
Accounts with made up date
Date: 05 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 19 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-19
Documents
Change registered office address company with date old address
Date: 23 Apr 2010
Action Date: 23 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-23
Old address: 29 Saint Neots Road Sandy Bedfordshire SG19 1LD
Documents
Accounts with made up date
Date: 30 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr gary leon carney
Documents
Legacy
Date: 30 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary colin thomson
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 02 Mar 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/08; full list of members
Documents
Accounts with made up date
Date: 14 Mar 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/07; full list of members
Documents
Accounts with made up date
Date: 06 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Feb 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/07/07
Documents
Resolution
Date: 20 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Nov 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/04/06; full list of members
Documents
Accounts with made up date
Date: 06 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 26 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/05; full list of members
Documents
Accounts with made up date
Date: 03 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 11 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/04; full list of members
Documents
Accounts with made up date
Date: 10 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 02 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/03; full list of members
Documents
Accounts with made up date
Date: 09 Feb 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with made up date
Date: 10 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 29 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/02; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/04/01; full list of members
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 May 2000
Category: Address
Type: 287
Description: Registered office changed on 03/05/00 from: 6 bedford road sandy bedfordshire SG19 1EN
Documents
Some Companies
27 WADDON COURT ROAD,CROYDON,CR0 4AN
Number: | 10782073 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 WOOLMER WAY,BORDON,GU35 9QF
Number: | 00630148 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 JERSEY WAY,LEICESTER,LE9 8HR
Number: | 10953447 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ROTHLEY ROAD,LOUGHBOROUGH,LE12 7JX
Number: | 07832843 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERWEB I.T. CLOUD SERVICES LIMITED
NEWSPAPER HOUSE,WARRINGTON,WA5 2UD
Number: | 11335979 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTON HOUSE,AYLESBURY,HP19 8EA
Number: | 07926062 |
Status: | ACTIVE |
Category: | Private Limited Company |