FORMARK SCAFFOLDING (HOLDINGS) LIMITED
Company number 02776196
- Company Overview for FORMARK SCAFFOLDING (HOLDINGS) LIMITED (02776196)
- Filing history for FORMARK SCAFFOLDING (HOLDINGS) LIMITED (02776196)
- People for FORMARK SCAFFOLDING (HOLDINGS) LIMITED (02776196)
- Charges for FORMARK SCAFFOLDING (HOLDINGS) LIMITED (02776196)
- More for FORMARK SCAFFOLDING (HOLDINGS) LIMITED (02776196)
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) |
---|---|---|---|
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
09 Mar 2010 | AD02 | Register inspection address has been changed | |
08 Mar 2010 | CH01 | Director's details changed for Daniel Mark Coote on 5 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Mark Patrick Coote on 5 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Graeme William Coote on 5 March 2010 | |
10 Sep 2009 | 287 | Registered office changed on 10/09/2009 from 128-130 frant road thorton heath surrey CR7 7JU | |
06 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
06 May 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
20 Mar 2009 | 363a | Return made up to 23/12/08; full list of members | |
20 Mar 2009 | 288c | Director and secretary's change of particulars / mark coote / 30/11/2008 | |
20 Mar 2009 | 288c | Director's change of particulars / daniel coote / 30/11/2008 | |
20 Mar 2009 | 288c | Director's change of particulars / graeme coote / 30/11/2008 | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
24 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Feb 2008 | 363a | Return made up to 23/12/07; full list of members | |
20 Feb 2008 | 395 | Particulars of mortgage/charge | |
29 Nov 2007 | AA | Total exemption small company accounts made up to 30 June 2006 | |
20 Jul 2007 | 288a | New secretary appointed | |
20 Jul 2007 | 288b | Director resigned | |
20 Jul 2007 | 288b | Secretary resigned | |
21 Jun 2007 | 287 | Registered office changed on 21/06/07 from: ashford house grenadier road exeter EX1 3LH | |
16 May 2007 | 363a | Return made up to 23/12/06; full list of members | |
14 May 2007 | 288c | Director's particulars changed | |
02 May 2007 | 288a | New director appointed |