Advanced company searchLink opens in new window

LEGUARD SCAFFOLDING CO. LIMITED

Company number 02815968

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)
27 May 1999 288b Director resigned
12 Apr 1999 288a New director appointed
18 Nov 1998 AA Full accounts made up to 31 May 1998
21 May 1998 363s Return made up to 07/05/98; full list of members
21 May 1998 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
02 Apr 1998 AA Full accounts made up to 31 May 1997
27 May 1997 363s Return made up to 07/05/97; full list of members
27 May 1997 363(288) Secretary's particulars changed;secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;secretary resigned
03 Apr 1997 AA Full accounts made up to 31 May 1996
06 Dec 1996 287 Registered office changed on 06/12/96 from: british rail goods yard north lionel road kew bridge brentford middx TW8 oja
25 Sep 1996 288 New secretary appointed
15 May 1996 363s Return made up to 07/05/96; no change of members
13 Nov 1995 AA Accounts for a small company made up to 31 May 1995
11 May 1995 363s Return made up to 07/05/95; no change of members
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
01 Dec 1994 AA Accounts for a small company made up to 31 May 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 May 1994
20 Jul 1994 395 Particulars of mortgage/charge
10 Jun 1994 88(2)R Ad 01/05/94--------- £ si 98@1
01 Jun 1994 363s Return made up to 07/05/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/05/94; full list of members
01 Jun 1993 287 Registered office changed on 01/06/93 from: 4 bishops avenue northwood middlesex HA6 3DG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 01/06/93 from: 4 bishops avenue northwood middlesex HA6 3DG
01 Jun 1993 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
20 May 1993 CERTNM Company name changed leaguard scaffolding co. LIMITED\certificate issued on 21/05/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed leaguard scaffolding co. LIMITED\certificate issued on 21/05/93
20 May 1993 CERTNM Company name changed\certificate issued on 20/05/93
07 May 1993 NEWINC Incorporation