Advanced company searchLink opens in new window

MTD SCAFFOLD LIMITED

Company number 06780095

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)
13 Oct 2015 TM01 Termination of appointment of Tracey Jayne Hutton as a director on 30 September 2015
28 May 2015 AA Accounts for a dormant company made up to 31 August 2014
28 Nov 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
03 Jun 2014 AA Accounts for a dormant company made up to 31 August 2013
27 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
10 Sep 2013 TM01 Termination of appointment of Garry Taylor as a director
14 Aug 2013 AD01 Registered office address changed from Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8BF on 14 August 2013
16 Apr 2013 AA Full accounts made up to 31 August 2012
05 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
05 Nov 2012 TM01 Termination of appointment of Laurence Soler as a director
18 Apr 2012 AP01 Appointment of Mr Ray Neilson as a director
18 Apr 2012 AP01 Appointment of Mr Laurence Soler as a director
18 Apr 2012 AP01 Appointment of Mr John Robert Trotter as a director
18 Apr 2012 AP01 Appointment of Mr Robert John Callaghan as a director
18 Apr 2012 AP01 Appointment of Mr Michael Timothy Carr as a director
18 Apr 2012 AP01 Appointment of Mr Mohed Altrad as a director
11 Apr 2012 AA01 Change of accounting reference date
06 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
20 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
20 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
01 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2009 AR01 Annual return made up to 21 December 2009 with full list of shareholders
07 Feb 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association