Advanced company searchLink opens in new window

CENTRAL SCAFFOLD ACCESS LIMITED

Company number 06495500

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 Jul 2012 CONNOT Change of name notice
19 Jul 2012 AD01 Registered office address changed from the Stables, Weather Lane Astley Stourport on Severn Worcestershire DY13 0SF on 19 July 2012
11 Jul 2012 AP01 Appointment of Mr John Harry Dyke as a director
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
17 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Mar 2011 AA Total exemption small company accounts made up to 28 February 2010
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
01 Mar 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Edward Mcintosh on 6 February 2010
12 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
25 Jul 2009 288b Appointment terminated secretary edward mcintosh
25 Jul 2009 288b Appointment terminated director louise mcintosh
20 Jun 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Feb 2009 363a Return made up to 06/02/09; full list of members
31 Oct 2008 288b Appointment terminated director john dunn
06 Feb 2008 NEWINC Incorporation