REDCAR SCAFFOLDING SPECIALISTS LTD
Company number 08126648
- Company Overview for REDCAR SCAFFOLDING SPECIALISTS LTD (08126648)
- Filing history for REDCAR SCAFFOLDING SPECIALISTS LTD (08126648)
- People for REDCAR SCAFFOLDING SPECIALISTS LTD (08126648)
- Charges for REDCAR SCAFFOLDING SPECIALISTS LTD (08126648)
- Insolvency for REDCAR SCAFFOLDING SPECIALISTS LTD (08126648)
- More for REDCAR SCAFFOLDING SPECIALISTS LTD (08126648)
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
|
|
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
|
|
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
|
|
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 |