- Company Overview for LONG EATON SCAFFOLDING LIMITED (06195915)
- Filing history for LONG EATON SCAFFOLDING LIMITED (06195915)
- People for LONG EATON SCAFFOLDING LIMITED (06195915)
- Charges for LONG EATON SCAFFOLDING LIMITED (06195915)
- Insolvency for LONG EATON SCAFFOLDING LIMITED (06195915)
- More for LONG EATON SCAFFOLDING LIMITED (06195915)
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 May 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
21 Feb 2012 | AD01 | Registered office address changed from 162 Granville Avenue Long Eaton Nottingham NG10 4HD England on 21 February 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
20 Jun 2011 | CH01 | Director's details changed for Mr Christopher Ian Bramley on 17 June 2011 | |
17 Jun 2011 | CH01 | Director's details changed for Mr Stefan Hamilton on 17 June 2011 | |
17 Jun 2011 | CH03 | Secretary's details changed for Stefan Hamilton on 17 June 2011 | |
06 Jun 2011 | AD01 | Registered office address changed from 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ England on 6 June 2011 | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 May 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders | |
16 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 Oct 2009 | 88(2) | Ad 29/09/09\gbp si 10@1=10\gbp ic 200/210\ | |
27 Apr 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
15 Apr 2009 | 88(2) | Ad 02/04/09\gbp si 200@1=200\gbp ic 200/400\ | |
15 Apr 2009 | 363a | Return made up to 02/04/09; full list of members | |
21 Jul 2008 | 88(2) | Ad 14/05/08\gbp si 50@1=50\gbp ic 150/200\ | |
17 Jul 2008 | 363a | Return made up to 02/04/08; full list of members | |
17 Jul 2008 | 288b | Appointment terminated director shane hill | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from 27 st. Vincent close long eaton nottingham NG10 1GF | |
29 Nov 2007 | 288a | New director appointed | |
29 Nov 2007 | 88(2)R | Ad 12/11/07--------- £ si 50@1=50 £ ic 100/150 | |
25 Oct 2007 | 287 | Registered office changed on 25/10/07 from: 34 cross street long eaton nottingham nottinghamshire NG10 1HD | |
06 Sep 2007 | 88(2)R | Ad 06/09/07--------- £ si 98@1=98 £ ic 2/100 | |
16 Aug 2007 | 288b | Director resigned | |
16 Aug 2007 | 288b | Secretary resigned |