Advanced company searchLink opens in new window

HOOK SCAFFOLDING SERVICES LIMITED

Company number 04007565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jan 2007 288b Director resigned
30 Jun 2006 363a Return made up to 05/06/06; full list of members
07 Jun 2006 AA Total exemption small company accounts made up to 30 September 2005
28 Jun 2005 363s Return made up to 05/06/05; full list of members
07 Apr 2005 AA Total exemption small company accounts made up to 30 September 2004
11 Jun 2004 363s Return made up to 05/06/04; full list of members
27 Mar 2004 AA Total exemption small company accounts made up to 30 September 2003
29 Sep 2003 363s Return made up to 05/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/09/03
17 May 2003 AA Total exemption small company accounts made up to 30 September 2002
05 Jul 2002 363s Return made up to 05/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 Mar 2002 287 Registered office changed on 26/03/02 from: derrick newman & co 29 bath road swindon wiltshire SN1 4AS
07 Mar 2002 AA Total exemption small company accounts made up to 30 September 2001
15 Jun 2001 363s Return made up to 05/06/01; full list of members
15 Mar 2001 225 Accounting reference date extended from 30/06/01 to 30/09/01
14 Sep 2000 88(2)R Ad 11/09/00--------- £ si 99@1=99 £ ic 1/100
29 Aug 2000 CERTNM Company name changed triplechoice LIMITED\certificate issued on 30/08/00
25 Aug 2000 288b Secretary resigned
25 Aug 2000 288b Director resigned
25 Aug 2000 288a New director appointed
25 Aug 2000 288a New director appointed
25 Aug 2000 288a New secretary appointed
25 Aug 2000 287 Registered office changed on 25/08/00 from: 61 fairview avenue gillingham kent ME8 0QP
05 Jun 2000 NEWINC Incorporation