Advanced company searchLink opens in new window

ALLIANCE SCAFFOLDING LIMITED

Company number 07883515

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)
18 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
07 Nov 2017 CH01 Director's details changed for Mr Wayne Downing on 6 November 2017
07 Nov 2017 PSC04 Change of details for Mr Wayne Downing as a person with significant control on 6 November 2017
17 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
23 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
21 Nov 2016 CH01 Director's details changed for Mr Wayne Downing on 17 November 2016
26 May 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Jan 2016 CH01 Director's details changed for Mr Peter Merick Hudson on 12 January 2016
07 Jan 2016 SH01 Statement of capital following an allotment of shares on 6 January 2016
  • GBP 220
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 110
17 Nov 2015 MR01 Registration of charge 078835150002, created on 30 October 2015
14 Nov 2015 MR01 Registration of charge 078835150003, created on 30 October 2015
28 Oct 2015 CH01 Director's details changed for Miss Donna Ann Hartwell on 28 October 2015
10 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jun 2015 CERTNM Company name changed bennett & hudson (scaffolding) LIMITED\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-02
11 Mar 2015 TM01 Termination of appointment of Paul Robert Bennett as a director on 23 February 2015
30 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 110
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 110
10 Sep 2014 AP01 Appointment of Miss Donna Ann Hartwell as a director on 1 September 2014
10 Sep 2014 AP01 Appointment of Mr Wayne Downing as a director on 6 April 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
21 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
20 May 2013 MR01 Registration of charge 078835150001
09 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders