Advanced company searchLink opens in new window

REDCAR SCAFFOLDING SPECIALISTS LTD

Company number 08126648

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)
29 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
17 Dec 2018 MR01 Registration of charge 081266480007, created on 13 December 2018
16 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
07 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
18 Sep 2017 MR01 Registration of charge 081266480006, created on 1 September 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
06 Apr 2017 MR01 Registration of charge 081266480005, created on 29 March 2017
15 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Mar 2017 MR01 Registration of charge 081266480004, created on 14 March 2017
08 Feb 2017 MR04 Satisfaction of charge 081266480001 in full
08 Feb 2017 MR04 Satisfaction of charge 081266480002 in full
31 Jan 2017 MR01 Registration of charge 081266480003, created on 31 January 2017
31 Oct 2016 MR01 Registration of charge 081266480002, created on 28 October 2016
19 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
19 Jul 2016 AP01 Appointment of Mr Bernard Knight as a director on 7 July 2016
03 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
14 Jul 2015 TM02 Termination of appointment of Sharon Waters as a secretary on 1 February 2015
21 May 2015 AD01 Registered office address changed from 1 - 5 Puddlers Road Puddlers Road South Bank Middlesbrough Cleveland TS6 6TX England to Beaumont Accountancy Services 1st Floor , Enterprise 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 21 May 2015
02 Feb 2015 AD01 Registered office address changed from 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH England to 1 - 5 Puddlers Road Puddlers Road South Bank Middlesbrough Cleveland TS6 6TX on 2 February 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jan 2015 SH01 Statement of capital following an allotment of shares on 1 August 2014
  • GBP 100
21 Oct 2014 AD01 Registered office address changed from 316 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 21 October 2014
10 Oct 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
10 Oct 2014 AD01 Registered office address changed from Warrenby House Business Park Tod Point Road Warrenby Redcar Cleveland TS10 5BQ to 316 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 10 October 2014