HI-POINT SCAFFOLDING (CONTRACTS) LIMITED
Company number 06257035
- Company Overview for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
- Filing history for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
- People for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
- Charges for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
- More for HI-POINT SCAFFOLDING (CONTRACTS) LIMITED (06257035)
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) |
---|---|---|---|
10 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
13 May 2015 | AP01 | Appointment of Mr Matthew William Blantern as a director on 8 May 2015 | |
13 May 2015 | AP01 | Appointment of Mr Simon Jarvis Blantern as a director on 8 May 2015 | |
13 May 2015 | AP01 | Appointment of Mrs Carly Diane Turley as a director on 8 May 2015 | |
13 May 2015 | TM01 | Termination of appointment of Colin Whitby Lister as a director on 8 May 2015 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Sep 2014 | TM01 | Termination of appointment of Steven Eckhardt as a director on 8 August 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
21 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
29 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
20 Oct 2010 | TM01 | Termination of appointment of Steven Blantern as a director | |
24 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Steven Eckhardt on 23 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Colin Whitby Lister on 23 May 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
23 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 Jul 2009 | 288c | Director's change of particulars / steven blantern / 01/07/2009 | |
01 Jun 2009 | 363a | Return made up to 23/05/09; full list of members |