(CERTNM) Company name changed rodley scaffolding LIMITEDcertificate issued on 13/07/23
filed on: 13th, July 2023
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS on 2023/03/16 to 36 Beech Lees Farsley Leeds LS28 5JZ
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/01/23
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/01/23
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2023/01/23
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/03/21
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/03/21
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 29th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/03/21
filed on: 11th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/03/05
filed on: 6th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/03/05.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2019/04/04 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/04/04 director's details were changed
filed on: 4th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018/03/21
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 7th, November 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017/03/21
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/03/21
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/03/21
filed on: 23rd, April 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/03/21
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/05/02
capital
|
|
(CH01) On 2014/05/02 director's details were changed
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/05/02 from 1 Towler Drive Leeds West Yorkshire LS13 1PB England
filed on: 2nd, May 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, March 2013
| incorporation
|
Free Download
(29 pages)
|