- Company Overview for J&C SCAFFOLDING SOLUTIONS LIMITED (07230018)
- Filing history for J&C SCAFFOLDING SOLUTIONS LIMITED (07230018)
- People for J&C SCAFFOLDING SOLUTIONS LIMITED (07230018)
- Charges for J&C SCAFFOLDING SOLUTIONS LIMITED (07230018)
- Insolvency for J&C SCAFFOLDING SOLUTIONS LIMITED (07230018)
- More for J&C SCAFFOLDING SOLUTIONS LIMITED (07230018)
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) |
---|---|---|---|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Jul 2012 | AP01 | Appointment of Mr James Glen Haycock as a director | |
13 Jul 2012 | TM01 | Termination of appointment of Kevin Hill as a director | |
03 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
27 Jan 2012 | AP01 | Appointment of Mr Kevin Hill as a director | |
27 Jan 2012 | TM01 | Termination of appointment of James Haycock as a director | |
11 Jan 2012 | AP04 | Appointment of Merlin Business Services Uk Ltd as a secretary | |
11 Jan 2012 | AD01 | Registered office address changed from 64 Canterbury Road West Bromwich West Midlands B71 2LD England on 11 January 2012 | |
23 Jun 2011 | TM01 | Termination of appointment of Janice Haycock as a director | |
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 8 June 2011
|
|
08 Jun 2011 | AP01 | Appointment of Mr Janice Leslie Haycock as a director | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
14 Jan 2011 | AA01 | Current accounting period shortened from 30 April 2011 to 31 March 2011 | |
14 Jan 2011 | AD01 | Registered office address changed from 28 Bilport Lane Wednesbury West Midlands WS10 0NT United Kingdom on 14 January 2011 | |
21 Apr 2010 | NEWINC | Incorporation |