Advanced company searchLink opens in new window

MACOB SCAFFOLDING CONTRACTS LIMITED

Company number 02331173

Filter by category

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)
20 Mar 2014 AP01 Appointment of Karen Ailsa Williams as a director
20 Mar 2014 TM02 Termination of appointment of David Walters as a secretary
03 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
08 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
16 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
06 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 29
11 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
04 Jan 2012 CH03 Secretary's details changed for David Michael Walters on 15 March 2010
02 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
04 Apr 2011 AD01 Registered office address changed from , Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ on 4 April 2011
23 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
18 May 2010 MG01 Particulars of a mortgage or charge / charge no: 28
31 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
08 Jul 2009 288c Secretary's change of particulars / david walters / 01/01/2009
13 May 2009 AA Total exemption small company accounts made up to 30 June 2008
06 Jan 2009 363a Return made up to 23/12/08; full list of members
15 May 2008 AA Total exemption small company accounts made up to 30 June 2007
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 27
08 Apr 2008 363a Return made up to 23/12/07; full list of members
07 Mar 2008 287 Registered office changed on 07/03/2008 from, ty atebion 2 ffordd yr hen gae, bocam park, bridgend, bridgend county borough, CF35 5LJ