- Company Overview for ALLIANCE SCAFFOLDING LIMITED (07883515)
- Filing history for ALLIANCE SCAFFOLDING LIMITED (07883515)
- People for ALLIANCE SCAFFOLDING LIMITED (07883515)
- Charges for ALLIANCE SCAFFOLDING LIMITED (07883515)
- More for ALLIANCE SCAFFOLDING LIMITED (07883515)
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
|
|
06 Jan 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
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
|
|
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
|
|
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
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
|
|
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 |