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) |
---|---|---|---|
12 Aug 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
11 Jun 2019 | MR04 | Satisfaction of charge 086027790001 in full | |
04 Jun 2019 | MR01 | Registration of charge 086027790004, created on 23 May 2019 | |
30 May 2019 | MR01 | Registration of charge 086027790002, created on 24 May 2019 | |
30 May 2019 | MR01 | Registration of charge 086027790003, created on 24 May 2019 | |
30 Oct 2018 | PSC01 | Notification of Donald Nicholas Mcgrath as a person with significant control on 22 October 2018 | |
30 Oct 2018 | PSC04 | Change of details for Mr Julian Peter Warman Sanders as a person with significant control on 22 October 2018 | |
30 Oct 2018 | PSC07 | Cessation of Jane Maria Sanders as a person with significant control on 22 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Jane Maria Sanders as a director on 22 October 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
04 Oct 2018 | MR01 | Registration of charge 086027790001, created on 4 October 2018 | |
09 Aug 2018 | AP01 | Appointment of Mr Donald Nicholas Mcgrath as a director on 18 July 2018 | |
09 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mr Julian Peter Warman Sanders as a person with significant control on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mr Julian Peter Warman Sanders on 3 July 2018 | |
03 Jul 2018 | PSC04 | Change of details for Mrs Jane Maria Sanders as a person with significant control on 3 July 2018 | |
03 Jul 2018 | CH01 | Director's details changed for Mrs Jane Maria Sanders on 3 July 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 15 Buckingham Way Stratford-upon-Avon Warwickshire CV37 0RJ England to 59-61 Charlotte Street St Pauls Square Birmingham West Midlands B3 1PX on 3 July 2018 | |
22 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2017 | CS01 | Confirmation statement made on 9 July 2017 with no updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mr Julian Peter Warman Sanders on 1 August 2016 | |
11 Aug 2016 | CH01 | Director's details changed for Mrs Jane Maria Sanders on 1 August 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Vectis House Banbury Street Kineton Warwick CV35 0JS England to 15 Buckingham Way Stratford-upon-Avon Warwickshire CV37 0RJ on 11 August 2016 |