- Company Overview for RBS SCAFFOLDING LIMITED (03753002)
- Filing history for RBS SCAFFOLDING LIMITED (03753002)
- People for RBS SCAFFOLDING LIMITED (03753002)
- Charges for RBS SCAFFOLDING LIMITED (03753002)
- More for RBS SCAFFOLDING LIMITED (03753002)
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) |
---|---|---|---|
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2019 | TM01 | Termination of appointment of Simon Paul Castle as a director on 10 May 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from The Grove Upper Northam Drive, Hedge End Southampton Hampshire SO30 4BG to Wessex Gate Moorside Road Winchester Hampshire SO23 7RX on 26 February 2019 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Geoffrey Anthony Peter George Kennett on 28 April 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
10 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
12 May 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
07 Sep 2015 | AP01 | Appointment of Mr Simon Paul Castle as a director on 1 September 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Jun 2014 | AP01 | Appointment of Mr Andrew Trevor Willis as a director | |
10 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 | |
10 Jun 2014 | AP01 | Appointment of Mr Geoffrey Anthony Peter George Kennett as a director | |
17 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
10 Dec 2012 | AP01 | Appointment of Mrs Denise Angela Shaw as a director | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |