PORTWAY SCAFFOLD (MIDLANDS) LIMITED
Company number 08602779
- Company Overview for PORTWAY SCAFFOLD (MIDLANDS) LIMITED (08602779)
- Filing history for PORTWAY SCAFFOLD (MIDLANDS) LIMITED (08602779)
- People for PORTWAY SCAFFOLD (MIDLANDS) LIMITED (08602779)
- Charges for PORTWAY SCAFFOLD (MIDLANDS) LIMITED (08602779)
- More for PORTWAY SCAFFOLD (MIDLANDS) LIMITED (08602779)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
01 Aug 2024 | MR04 | Satisfaction of charge 086027790002 in full | |
01 Aug 2024 | MR04 | Satisfaction of charge 086027790003 in full | |
20 Jun 2024 | AA01 | Previous accounting period shortened from 30 June 2024 to 31 March 2024 | |
10 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Aug 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
13 Apr 2022 | TM01 | Termination of appointment of Julian Peter Warman Sanders as a director on 11 April 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Mar 2022 | AP01 | Appointment of Mr Donald Nicholas Mcgrath as a director on 13 January 2022 | |
29 Mar 2022 | MR04 | Satisfaction of charge 086027790004 in full | |
17 Jan 2022 | PSC07 | Cessation of Julian Peter Warman Sanders as a person with significant control on 11 January 2022 | |
17 Jan 2022 | TM01 | Termination of appointment of Donald Nicholas Mcgrath as a director on 12 January 2022 | |
17 Jan 2022 | PSC02 | Notification of Portway Holdings Limited as a person with significant control on 11 January 2022 | |
17 Jan 2022 | PSC07 | Cessation of Donald Nicholas Mcgrath as a person with significant control on 11 January 2022 | |
17 Jan 2022 | CERTNM |
Company name changed vr design & safety LTD\certificate issued on 17/01/22
|
|
29 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Sep 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
28 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
30 Apr 2020 | MR01 | Registration of charge 086027790005, created on 23 April 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 |