Scb Processing Ltd was founded on 03 July 1980 and are based in Sandy in Bedfordshire, it has a status of "Active". The current directors of the business are Ingle, John Harry, Miller, Colin Norman.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
INGLE, John Harry | N/A | 12 January 1999 | 1 |
MILLER, Colin Norman | 01 May 2000 | 15 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AA01 - Change of accounting reference date | 23 September 2020 | |
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 08 January 2020 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 08 January 2019 | |
PSC02 - N/A | 08 January 2019 | |
AA - Annual Accounts | 18 April 2018 | |
CS01 - N/A | 04 January 2018 | |
PSC07 - N/A | 22 November 2017 | |
TM01 - Termination of appointment of director | 22 November 2017 | |
AA - Annual Accounts | 03 May 2017 | |
CS01 - N/A | 09 January 2017 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 06 February 2015 | |
AR01 - Annual Return | 14 January 2015 | |
TM01 - Termination of appointment of director | 24 July 2014 | |
CERTNM - Change of name certificate | 18 July 2014 | |
CONNOT - N/A | 18 July 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AUD - Auditor's letter of resignation | 11 October 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 10 January 2013 | |
TM01 - Termination of appointment of director | 02 October 2012 | |
AR01 - Annual Return | 03 January 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
CH01 - Change of particulars for director | 07 January 2010 | |
AD01 - Change of registered office address | 07 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
288b - Notice of resignation of directors or secretaries | 30 June 2009 | |
288a - Notice of appointment of directors or secretaries | 30 June 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 27 December 2008 | |
AA - Annual Accounts | 14 March 2008 | |
363a - Annual Return | 02 January 2008 | |
AA - Annual Accounts | 06 March 2007 | |
225 - Change of Accounting Reference Date | 27 February 2007 | |
363a - Annual Return | 09 January 2007 | |
RESOLUTIONS - N/A | 20 November 2006 | |
RESOLUTIONS - N/A | 20 November 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363a - Annual Return | 04 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2006 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 10 January 2005 | |
AA - Annual Accounts | 10 February 2004 | |
363s - Annual Return | 13 January 2004 | |
AUD - Auditor's letter of resignation | 09 March 2003 | |
AA - Annual Accounts | 26 February 2003 | |
363s - Annual Return | 10 January 2003 | |
AA - Annual Accounts | 04 March 2002 | |
363s - Annual Return | 09 January 2002 | |
RESOLUTIONS - N/A | 07 June 2001 | |
RESOLUTIONS - N/A | 07 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2001 | |
123 - Notice of increase in nominal capital | 07 June 2001 | |
288a - Notice of appointment of directors or secretaries | 30 April 2001 | |
RESOLUTIONS - N/A | 23 March 2001 | |
RESOLUTIONS - N/A | 23 March 2001 | |
AA - Annual Accounts | 05 March 2001 | |
363s - Annual Return | 18 January 2001 | |
287 - Change in situation or address of Registered Office | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 August 2000 | |
288a - Notice of appointment of directors or secretaries | 25 August 2000 | |
CERTNM - Change of name certificate | 16 June 2000 | |
363s - Annual Return | 14 January 2000 | |
RESOLUTIONS - N/A | 14 December 1999 | |
AA - Annual Accounts | 14 December 1999 | |
AA - Annual Accounts | 02 March 1999 | |
288b - Notice of resignation of directors or secretaries | 20 January 1999 | |
363s - Annual Return | 18 January 1999 | |
AA - Annual Accounts | 02 March 1998 | |
363s - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 20 February 1997 | |
363s - Annual Return | 09 January 1997 | |
AA - Annual Accounts | 29 February 1996 | |
363s - Annual Return | 23 January 1996 | |
AA - Annual Accounts | 20 February 1995 | |
363s - Annual Return | 20 January 1995 | |
AA - Annual Accounts | 02 March 1994 | |
363s - Annual Return | 31 January 1994 | |
AA - Annual Accounts | 25 February 1993 | |
363s - Annual Return | 29 January 1993 | |
AA - Annual Accounts | 27 February 1992 | |
363s - Annual Return | 02 February 1992 | |
AA - Annual Accounts | 17 February 1991 | |
RESOLUTIONS - N/A | 28 January 1991 | |
363a - Annual Return | 28 January 1991 | |
RESOLUTIONS - N/A | 30 August 1990 | |
MEM/ARTS - N/A | 30 August 1990 | |
MISC - Miscellaneous document | 25 August 1990 | |
AA - Annual Accounts | 12 February 1990 | |
363 - Annual Return | 31 January 1990 | |
RESOLUTIONS - N/A | 21 January 1990 | |
AA - Annual Accounts | 09 February 1989 | |
363 - Annual Return | 09 February 1989 | |
RESOLUTIONS - N/A | 18 January 1989 | |
AA - Annual Accounts | 07 February 1988 | |
363 - Annual Return | 07 February 1988 | |
RESOLUTIONS - N/A | 04 January 1988 | |
AA - Annual Accounts | 23 January 1987 | |
363 - Annual Return | 23 January 1987 | |
RESOLUTIONS - N/A | 29 December 1986 | |
395 - Particulars of a mortgage or charge | 22 October 1980 | |
NEWINC - New incorporation documents | 03 July 1980 | |
MISC - Miscellaneous document | 03 July 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 15 October 1980 | Fully Satisfied |
N/A |