AD01 |
Change of registered address from Hillandale Marston Gate Frome Somerset BA11 4DJ on 9th March 2023 to 29 Bath Road Peasedown St. John Bath BA2 8DJ
filed on: 9th, March 2023
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 5th, March 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 18th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 10th, May 2018
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2015
filed on: 21st, February 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2014
filed on: 15th, December 2016
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 22nd, November 2016
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 22nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 16th, March 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2015
filed on: 17th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 100.00 GBP
|
capital |
|
CERTNM |
Company name changed toop scaffolding LIMITEDcertificate issued on 12/05/15
filed on: 12th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2014
filed on: 13th, August 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 100.00 GBP
|
capital |
|
CH01 |
On 9th August 2014 director's details were changed
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On 9th August 2014 secretary's details were changed
filed on: 13th, August 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2013
filed on: 13th, December 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 25th, November 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 12th August 2013 director's details were changed
filed on: 21st, August 2013
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 3rd, April 2013
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2009
filed on: 12th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2012
filed on: 17th, September 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2011
filed on: 1st, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2008
filed on: 20th, July 2011
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2007
filed on: 2nd, November 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2010
filed on: 24th, August 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 9th August 2010 director's details were changed
filed on: 24th, August 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th August 2009
filed on: 12th, February 2010
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 17th October 2008 with complete member list
filed on: 17th, October 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On 24th June 2008 Appointment terminated secretary
filed on: 24th, June 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from 5 somerset place teignmouth devon TQ14 8EP
filed on: 24th, June 2008
|
address |
Free Download
(1 page)
|
288a |
On 24th June 2008 Secretary appointed
filed on: 24th, June 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 13th August 2007 with complete member list
filed on: 13th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 13th August 2007 with complete member list
filed on: 13th, August 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 5th September 2006 New director appointed
filed on: 5th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 5th September 2006 New director appointed
filed on: 5th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd August 2006 New secretary appointed
filed on: 22nd, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd August 2006 New secretary appointed
filed on: 22nd, August 2006
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 10th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 10th August 2006. Value of each share 1 £, total number of shares: 100.
filed on: 21st, August 2006
|
capital |
Free Download
(2 pages)
|
288b |
On 17th August 2006 Director resigned
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 17th August 2006 Director resigned
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 17th August 2006 Secretary resigned
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On 17th August 2006 Secretary resigned
filed on: 17th, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, August 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2006
|
incorporation |
Free Download
(16 pages)
|