AD01 |
Change of registered address from Unit 2 Somerby Court Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1QG on 4th September 2019 to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS
filed on: 4th, September 2019
| address
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 083394090001 in full
filed on: 29th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 083394090002 in full
filed on: 29th, August 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 4th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 4th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th February 2019
filed on: 11th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 19th September 2018
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th June 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 5th January 2018
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 21st December 2017
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 3rd January 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th December 2017
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st December 2016
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 30th June 2016
filed on: 4th, July 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 30th June 2016, company appointed a new person to the position of a secretary
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st May 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(6 pages)
|
SH03 |
Purchase of own shares
filed on: 14th, March 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 2nd, March 2016
| resolution
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2nd January 2016: 110.00 GBP
filed on: 13th, February 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 15th November 2015
filed on: 15th, January 2016
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 083394090002, created on 17th April 2015
filed on: 20th, April 2015
| mortgage
|
Free Download
(35 pages)
|
MR01 |
Registration of charge 083394090001, created on 9th March 2015
filed on: 14th, March 2015
| mortgage
|
Free Download
(19 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2014
filed on: 13th, January 2015
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, December 2014
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed GB scaffolding hire LTDcertificate issued on 04/12/14
filed on: 4th, December 2014
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, November 2014
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd October 2014
filed on: 30th, October 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th September 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 24th September 2014: 120.00 GBP
filed on: 2nd, October 2014
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Moor House Farm Willingham Road Lea Gainsborough Lincolnshire DN21 5EN on 2nd October 2014 to Unit 2 Somerby Court Heapham Road Industrial Estate Gainsborough Lincolnshire DN21 1QG
filed on: 2nd, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2014
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, September 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 30th, September 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, August 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st December 2013
filed on: 13th, January 2014
| annual return
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Cygnet House Exchange Road Lincoln LN6 3JZ United Kingdom on 18th September 2013
filed on: 18th, September 2013
| address
|
Free Download
(1 page)
|
AP03 |
On 16th July 2013, company appointed a new person to the position of a secretary
filed on: 16th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
|
AP01 |
New director was appointed on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
|
AP01 |
New director was appointed on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 16th July 2013
filed on: 16th, July 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 57 Lady Croft Lane Hemingfield Barnsley South Yorkshire S73 0QP England on 15th January 2013
filed on: 15th, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|