S & M SCAFFOLDING (BURTON) LIMITED
Company number 04115924
- Company Overview for S & M SCAFFOLDING (BURTON) LIMITED (04115924)
- Filing history for S & M SCAFFOLDING (BURTON) LIMITED (04115924)
- People for S & M SCAFFOLDING (BURTON) LIMITED (04115924)
- More for S & M SCAFFOLDING (BURTON) LIMITED (04115924)
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 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
13 Dec 2022 | CH01 | Director's details changed for Mr Benjamin Michael Alan Chilton on 13 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mr Michael Arthur Chilton as a person with significant control on 13 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
13 Dec 2022 | PSC01 | Notification of Benjamin Michael Alan Chilton as a person with significant control on 21 March 2022 | |
08 Dec 2022 | PSC04 | Change of details for Mr Michael Arthur Chilton as a person with significant control on 21 March 2022 | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 21 March 2022
|
|
30 Nov 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Susan Chilton on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Michael Arthur Chilton on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Rachael Leah Speirs on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Mrs Susan Chilton on 15 July 2021 | |
15 Jul 2021 | CH01 | Director's details changed for Michael Arthur Chilton on 15 July 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from 47 Clarence Street Burton on Trent Staffordshire DE14 3LG to 39 Beech Street Burton on Trent Staffordshire DE14 3QA on 15 July 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 28 November 2020 with updates | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
09 Apr 2019 | CH03 | Secretary's details changed for Mrs Rachel Leah Speirs on 9 April 2019 | |
09 Apr 2019 | CH01 | Director's details changed for Mrs Rachel Leah Speirs on 9 April 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |