- Company Overview for SPECTRA SCAFFOLDING LTD (05389855)
- Filing history for SPECTRA SCAFFOLDING LTD (05389855)
- People for SPECTRA SCAFFOLDING LTD (05389855)
- Charges for SPECTRA SCAFFOLDING LTD (05389855)
- More for SPECTRA SCAFFOLDING LTD (05389855)
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) |
---|---|---|---|
19 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/15 | |
22 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
12 Jun 2015 | AA | Audit exemption subsidiary accounts made up to 31 August 2014 | |
12 Jun 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/14 | |
28 May 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/14 | |
28 May 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/14 | |
27 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
03 Nov 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 31 August 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Timothy Myerscough Walker on 24 April 2014 | |
17 Oct 2013 | AP01 | Appointment of Mr Robert John Callaghan as a director | |
14 Oct 2013 | AP01 | Appointment of Mr Timothy Myerscough Walker as a director | |
14 Oct 2013 | AP03 | Appointment of Mr Robert John Callaghan as a secretary | |
14 Oct 2013 | AP01 | Appointment of Mr John Robert Trotter as a director | |
14 Oct 2013 | AP01 | Appointment of Mr Michael Timothy Carr as a director | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Oct 2013 | AD01 | Registered office address changed from Fourth Avenue Fourth Avenue Deeside Industrial Park Deeside Clwyd CH5 2NR Wales on 9 October 2013 | |
09 Oct 2013 | TM02 | Termination of appointment of Colin Dean as a secretary | |
09 Oct 2013 | TM01 | Termination of appointment of Alan Mcdonald as a director | |
09 Oct 2013 | TM01 | Termination of appointment of Kevin Jennings as a director | |
09 Oct 2013 | AD01 | Registered office address changed from Compound 9D Warth Road Industrial Estate Bury Lacashire BL9 9NB on 9 October 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |