AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 6, 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 19B Front Street Sacriston Durham DH7 6JS England to Unit 31 Kingsway Team Valley Trading Estate Gateshead NE11 0HW on March 23, 2023
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On February 9, 2023 new director was appointed.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control February 9, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2023
filed on: 10th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 9, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, January 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 6, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 6, 2022
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 6, 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CERTNM |
Company name changed thrift scaffolding LIMITEDcertificate issued on 29/03/22
filed on: 29th, March 2022
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 9 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to 19B Front Street Sacriston Durham DH7 6JS on March 28, 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 28, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On March 22, 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(4 pages)
|
AP01 |
On March 22, 2022 new director was appointed.
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2022
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 8, 2020
filed on: 8th, October 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne Tyne and Wear NE16 3DS to Unit 9 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW on April 27, 2015
filed on: 27th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 11, 2014: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: July 11, 2013
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On July 11, 2013 new director was appointed.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2014 to March 31, 2014
filed on: 28th, June 2013
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed dbch LIMITEDcertificate issued on 28/06/13
filed on: 28th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On June 19, 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 18, 2013
filed on: 18th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2013
| incorporation
|
Free Download
(20 pages)
|