- Company Overview for R T SCAFFOLDING (UK) LTD (06856919)
- Filing history for R T SCAFFOLDING (UK) LTD (06856919)
- People for R T SCAFFOLDING (UK) LTD (06856919)
- Charges for R T SCAFFOLDING (UK) LTD (06856919)
- Insolvency for R T SCAFFOLDING (UK) LTD (06856919)
- More for R T SCAFFOLDING (UK) LTD (06856919)
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) |
---|---|---|---|
09 Apr 2015 | AP01 | Appointment of Mr Hugh Irvine as a director on 1 April 2015 | |
20 Nov 2014 | MR01 | Registration of charge 068569190001, created on 19 November 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Apr 2014 | AR01 |
Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 24 March 2013 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from the Causeway Great Horkesley Colchester CO6 4EJ on 19 February 2013 | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
07 Sep 2010 | CERTNM |
Company name changed r t roofing contractors LIMITED\certificate issued on 07/09/10
|
|
07 Sep 2010 | CONNOT | Change of name notice | |
14 Apr 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 24 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Mrs Susan Tebbutt on 25 March 2010 | |
24 Mar 2009 | NEWINC | Incorporation |