AA |
Dormant company accounts made up to Sun, 31st Dec 2023
filed on: 17th, February 2024
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 10th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 12th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 25th, February 2022
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 26th, July 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Jul 2021
filed on: 12th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 10th, May 2019
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 12th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on Tue, 14th Nov 2017 to 930 High Road North Finchley London Middlesex N12 9RT
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 23rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jul 2017
filed on: 29th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 23rd, September 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Jul 2015
filed on: 8th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 29th, September 2014
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Wsl Office Northaw Road West Northaw Potters Bar Hertfordshire EN6 4QZ England on Tue, 29th Jul 2014 to Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF
filed on: 29th, July 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Jul 2014
filed on: 29th, July 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Jan 2014 director's details were changed
filed on: 28th, July 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Dec 2013
filed on: 17th, March 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 8th Jan 2014. Old Address: Wsl Office Northaw Road West Northaw Potters Bar Hertfordshire EN6 4QZ England
filed on: 8th, January 2014
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 8th Jan 2014. Old Address: Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA England
filed on: 8th, January 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Sat, 31st May 2014 to Fri, 28th Feb 2014
filed on: 24th, October 2013
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st May 2013
filed on: 21st, October 2013
|
accounts |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 10th Oct 2013. Old Address: , Chase Green House 42 Chase Side, Enfield, Middlesex, EN2 6NF, United Kingdom
filed on: 10th, October 2013
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Jul 2013
filed on: 30th, July 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 30th Jul 2013: 100 GBP
|
capital |
|
CERTNM |
Company name changed williams scaffold hire LIMITEDcertificate issued on 13/05/13
filed on: 13th, May 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 3rd May 2013 to change company name
|
change of name |
|
CONNOT |
Notice of change of name
filed on: 13th, May 2013
|
change of name |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 17th Jul 2012
filed on: 17th, July 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 17th Jul 2012 new director was appointed.
filed on: 17th, July 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2013
filed on: 17th, July 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Tue, 17th Jul 2012 new director was appointed.
filed on: 17th, July 2012
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, July 2012
|
incorporation |
Free Download
(20 pages)
|