SCB OXFORD - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2022-07-19 delete index_pages_linkeddomain oxfordshireconcrete.co.uk
2022-07-19 delete index_pages_linkeddomain scbskiphire.co.uk
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL CLIFFORD BELCHER / 14/06/2022
2022-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL CLIFFORD BELCHER / 14/06/2022
2022-06-30 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY BELCHER / 14/06/2022
2022-06-29 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2021-12-03 insert index_pages_linkeddomain google.co.uk
2021-07-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-05-30 delete index_pages_linkeddomain google.co.uk
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-10-03 insert index_pages_linkeddomain oxfordshireconcrete.co.uk
2020-09-23 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-06-30 => 2020-09-30
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES
2019-06-28 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-04-07 delete address 45 SHILLBROOK AVENUE CARTERTON OX18 1EQ
2019-04-07 insert address STONEPIT BARN KINGSTON ROAD FRILFORD ABINGDON UNITED KINGDOM OX13 5HB
2019-04-07 update registered_address
2019-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 45 SHILLBROOK AVENUE CARTERTON OX18 1EQ
2018-12-01 delete source_ip 88.202.228.43
2018-12-01 insert source_ip 159.65.91.71
2018-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES
2018-04-15 delete address Little Orchard, Appleton Road, Longworth, OX13 5EF
2018-04-15 insert address Stonepit Barn Kingston Road Frilford Abingdon OX135HB
2018-04-15 update primary_contact Little Orchard, Appleton Road, Longworth, OX13 5EF => Stonepit Barn Kingston Road Frilford Abingdon OX135HB
2018-03-08 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/17
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-03-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-02-25 delete about_pages_linkeddomain wowslider.com
2018-02-25 delete contact_pages_linkeddomain wowslider.com
2018-02-25 delete index_pages_linkeddomain wowslider.com
2018-02-25 delete service_pages_linkeddomain wowslider.com
2018-02-20 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2017-09-30 delete phone 01865 821147
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SAMUEL CLIFFORD BELCHER / 14/11/2016
2017-07-20 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LUCY BELCHER / 14/11/2016
2017-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-04-27 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-03-06 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2016-11-25 update statutory_documents 14/11/16 STATEMENT OF CAPITAL GBP 100
2016-10-18 delete source_ip 5.77.51.84
2016-10-18 insert source_ip 88.202.228.43
2016-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-23 insert alias SCB Oxford Ltd
2016-05-13 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-05-13 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-04-06 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-10-08 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-08 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-07 update statutory_documents 06/09/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-05-08 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-04-12 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2014-12-24 delete source_ip 85.233.160.139
2014-12-24 insert source_ip 5.77.51.84
2014-12-24 update robots_txt_status www.scbgrabhire.co.uk: 404 => 200
2014-10-07 delete address 45 SHILLBROOK AVENUE CARTERTON UNITED KINGDOM OX18 1EQ
2014-10-07 insert address 45 SHILLBROOK AVENUE CARTERTON OX18 1EQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-08 update statutory_documents 06/09/14 FULL LIST
2014-07-20 insert general_emails in..@scbgrabhire.co.uk
2014-07-20 delete alias SCB Grab Hire Oxfordshire
2014-07-20 delete index_pages_linkeddomain direct.gov.uk
2014-07-20 delete source_ip 85.233.160.70
2014-07-20 insert email in..@scbgrabhire.co.uk
2014-07-20 insert index_pages_linkeddomain twitter.com
2014-07-20 insert index_pages_linkeddomain wowslider.com
2014-07-20 insert phone 01865 821147
2014-07-20 insert source_ip 85.233.160.139
2014-03-08 update accounts_last_madeup_date 2012-09-30 => 2013-09-30
2014-03-08 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-02-19 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-07 update statutory_documents 06/09/13 FULL LIST
2013-09-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SAM CLIFFORD BELCHER / 01/04/2013
2013-06-23 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-06-23 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-22 delete sic_code 6024 - Freight transport by road
2013-06-22 insert sic_code 38110 - Collection of non-hazardous waste
2013-06-22 update returns_last_madeup_date 2011-09-06 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-04 => 2013-10-04
2012-11-19 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents 31/05/12 STATEMENT OF CAPITAL GBP 10.00
2012-09-21 update statutory_documents 06/09/12 FULL LIST
2011-10-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-10-20 update statutory_documents COMPANY NAME CHANGED S C BELCHER LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-09-22 update statutory_documents 06/09/11 FULL LIST
2010-09-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION