- Company Overview for J R SCAFFOLDING SUPPLIERS LTD (10111932)
- Filing history for J R SCAFFOLDING SUPPLIERS LTD (10111932)
- People for J R SCAFFOLDING SUPPLIERS LTD (10111932)
- More for J R SCAFFOLDING SUPPLIERS LTD (10111932)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
30 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Robert William Hayward as a director on 4 January 2023 | |
08 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with no updates | |
26 Feb 2019 | AD01 | Registered office address changed from Margaret House Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ England to Texo House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 26 February 2019 | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Nov 2018 | PSC04 | Change of details for Mr Robert William Hayward as a person with significant control on 31 October 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from 8 Stepfield Stepfield Witham CM8 3th England to Margaret House Beckingham Business Park Tolleshunt Major Maldon Essex CM9 8LZ on 29 October 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
07 Mar 2018 | CH01 | Director's details changed for Mr Robert William Hayward on 7 March 2018 | |
08 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
08 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr James Purdy on 12 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Robert William Hayward on 12 April 2017 | |
19 Sep 2016 | AD01 | Registered office address changed from Unit 5 the Crown 16 High Street Seal Sevenoaks Kent TN15 0AJ England to 8 Stepfield Stepfield Witham CM8 3th on 19 September 2016 | |
08 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-08
|