Advanced company searchLink opens in new window

ROWLANDS CASTLE SCAFFOLDING LIMITED

Company number 07200492

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)
09 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
01 Apr 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
23 Mar 2023 CH01 Director's details changed for Mr Mark Dunstan on 23 March 2023
23 Mar 2023 PSC04 Change of details for Mr Mark Dunstan as a person with significant control on 23 March 2023
08 Nov 2022 CH01 Director's details changed for Mr Mark Dunstan on 1 November 2022
08 Nov 2022 PSC04 Change of details for Mr Mark Dunstan as a person with significant control on 1 November 2022
08 Nov 2022 AD01 Registered office address changed from 11 Winkfield Row Waterlooville PO8 9TL England to 1 the Briars Waterberry Drive Waterlooville PO7 7YH on 8 November 2022
25 Apr 2022 AA Micro company accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
12 Sep 2021 AD01 Registered office address changed from 60 Padnell Avenue Waterlooville Hampshire PO8 8DT England to 11 Winkfield Row Waterlooville PO8 9TL on 12 September 2021
24 Apr 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 AD01 Registered office address changed from 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ to 60 Padnell Avenue Waterlooville Hampshire PO8 8DT on 28 September 2020
27 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
12 Mar 2019 TM02 Termination of appointment of Beverly Dunstan as a secretary on 8 August 2018
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 PSC04 Change of details for Mr Mark Dunstan as a person with significant control on 30 June 2018
10 Jul 2018 PSC01 Notification of Mark Dunstan as a person with significant control on 30 June 2018
10 Jul 2018 PSC07 Cessation of Kevin Dunstan as a person with significant control on 30 June 2018
05 Jul 2018 AP01 Appointment of Mr Mark Dunstan as a director on 30 June 2018