Advanced company searchLink opens in new window

S F C L LIMITED

Company number 04345852

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)
05 Jan 2010 CH01 Director's details changed for Kathryn Ann Fox on 4 January 2010
05 Jan 2010 CH01 Director's details changed for Steven Allen Fox on 4 January 2010
05 Jan 2010 AAMD Amended accounts made up to 5 April 2009
23 Dec 2009 AA Total exemption small company accounts made up to 5 April 2009
26 Jan 2009 363a Return made up to 28/12/08; full list of members
24 Jan 2009 288c Director's change of particulars / kathryn fox / 02/09/2007
14 Aug 2008 AA Total exemption small company accounts made up to 5 April 2008
22 May 2008 287 Registered office changed on 22/05/2008 from c/o hillier hopkins LLP 64 clarendon road watford herts WD17 1DA
31 Jan 2008 363a Return made up to 28/12/07; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 5 April 2007
16 Jul 2007 287 Registered office changed on 16/07/07 from: hillier house saint martins house 31-35 clarendon road watford hertsfordshire WD17 1JF
19 Jan 2007 363a Return made up to 28/12/06; full list of members
16 Jan 2007 AA Total exemption small company accounts made up to 5 April 2006
10 Jan 2006 363a Return made up to 28/12/05; full list of members
18 Oct 2005 AA Total exemption small company accounts made up to 5 April 2005
23 Dec 2004 363s Return made up to 28/12/04; full list of members
24 Sep 2004 AA Total exemption full accounts made up to 5 April 2004
13 Jan 2004 363s Return made up to 28/12/03; full list of members
29 Sep 2003 AA Total exemption full accounts made up to 5 April 2003
10 Jan 2003 363s Return made up to 28/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/01/03
22 May 2002 288c Secretary's particulars changed;director's particulars changed
22 May 2002 288c Director's particulars changed
19 Feb 2002 225 Accounting reference date extended from 31/12/02 to 05/04/03
19 Feb 2002 88(2)R Ad 10/02/02--------- £ si 99@1=99 £ ic 1/100
02 Feb 2002 287 Registered office changed on 02/02/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF