Advanced company searchLink opens in new window

SPECTRA SCAFFOLDING LTD

Company number 05389855

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)
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
  • GBP 99
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
  • GBP 99
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
  • GBP 99
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