Advanced company searchLink opens in new window

P & G SCAFFOLDING LIMITED

Company number 06741619

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)
01 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000
10 Nov 2014 CH01 Director's details changed for Mr Gary Graham Venner on 10 February 2014
18 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Apr 2012 AD01 Registered office address changed from 1 Senlac Close Ramsgate CT11 0LR United Kingdom on 4 April 2012
04 Apr 2012 AP03 Appointment of Mrs Nicola Smith as a secretary
04 Apr 2012 TM02 Termination of appointment of Blair Papworth as a secretary
10 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
18 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
10 Dec 2009 CH01 Director's details changed for Gary Graham Venner on 1 October 2009
08 Aug 2009 288b Appointment terminated secretary ian griffiths
23 Jul 2009 288a Secretary appointed blair papworth
22 Jul 2009 288b Appointment terminated secretary amelia heffer
05 Dec 2008 288a Director appointed gary graham venner
05 Dec 2008 288a Secretary appointed amelia heffer
05 Dec 2008 225 Accounting reference date extended from 30/11/2009 to 31/03/2010
05 Nov 2008 NEWINC Incorporation