SC FABRICATIONS (NORWICH) LIMITED
Status | ACTIVE |
Company No. | 04721608 |
Category | Private Limited Company |
Incorporated | 03 Apr 2003 |
Age | 21 years, 1 month, 27 days |
Jurisdiction | England Wales |
SUMMARY
SC FABRICATIONS (NORWICH) LIMITED is an active private limited company with number 04721608. It was incorporated 21 years, 1 month, 27 days ago, on 03 April 2003. The company address is Stalland Common, Great Ellingham, NR17 1JF, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Change sail address company with new address
Date: 05 Apr 2024
Category: Address
Type: AD02
New address: Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 16 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Graham Copland
Change date: 2022-08-17
Documents
Change to a person with significant control
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaun Stuart Copland
Change date: 2022-08-17
Documents
Cessation of a person with significant control
Date: 17 Aug 2022
Action Date: 17 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-17
Psc name: Stuart Edwin Copland
Documents
Confirmation statement with no updates
Date: 05 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 27 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 13 Apr 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Mr Stuart Edwin Copland
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Steven Graham Copland
Documents
Change person director company with change date
Date: 03 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Mr Shaun Stuart Copland
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-02
Psc name: Mr Shaun Stuart Copland
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stuart Edwin Copland
Change date: 2021-03-02
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven Graham Copland
Change date: 2021-03-02
Documents
Accounts with accounts type total exemption full
Date: 27 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 03 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-03
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 03 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-03
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 03 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-03
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2016
Action Date: 20 Jun 2016
Category: Address
Type: AD01
New address: Stalland Common Great Ellingham Norfolk NR17 1JF
Old address: Unit 4 Hall Farm Dereham Road Hingham Norfolk NR9 4PX
Change date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 21 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 03 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-03
Documents
Accounts with accounts type total exemption small
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 03 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-03
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2014
Action Date: 03 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-03
Documents
Change person director company with change date
Date: 09 Apr 2014
Action Date: 31 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Stuart Copland
Change date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 03 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-03
Documents
Change registered office address company with date old address
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Address
Type: AD01
Old address: 5 Park Avenue Barford Norwich Norfolk NR9 4BA
Change date: 2012-07-05
Documents
Termination secretary company with name
Date: 04 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Easton
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2012
Action Date: 03 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 03 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 03 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-03
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Stuart Copland
Change date: 2010-03-27
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-27
Officer name: Steven Graham Copland
Documents
Change person director company with change date
Date: 18 May 2010
Action Date: 27 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Edwin Copland
Change date: 2010-03-27
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/09; full list of members
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/07; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 09 Feb 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/05 to 31/08/04
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2006
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/05; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/04/04; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 01/07/03 from: 5 park avenue barford norwich NR9 4BA
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2003
Category: Address
Type: 287
Description: Registered office changed on 12/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
PEEL DOME INTU TRAFFORD CENTRE,MANCHESTER,M17 8PL
Number: | 06957921 |
Status: | ACTIVE |
Category: | Private Limited Company |
400 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 06268860 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BEECHWOOD GROVE,ILKLEY,LS29 9AX
Number: | 10753680 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CHILTERN CLOSE,STOURPORT ON SEVERN,DY13 0NU
Number: | 07309608 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEYFORD PARK HOUSE HEYFORD PARK, CAMP ROAD,BICESTER,OX25 5HD
Number: | 04869527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHAN BALTASOUND,SHETLAND,ZE2 9DS
Number: | SC430268 |
Status: | ACTIVE |
Category: | Private Limited Company |