Advanced company searchLink opens in new window

CORKETT SCAFFOLDING LIMITED

Company number 05233731

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)
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Nov 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
14 Nov 2010 CH01 Director's details changed for Eileen Corkett on 1 September 2010
14 Nov 2010 CH01 Director's details changed for Stephen Corkett on 1 September 2010
18 Aug 2010 AD01 Registered office address changed from Argent House 5 Goldington Road Bedford MK40 3JY on 18 August 2010
16 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2009 CH01 Director's details changed for Ian Corkett on 2 November 2009
11 Dec 2009 CH01 Director's details changed for Paula Kay Corkett on 2 November 2009
11 Dec 2009 CH03 Secretary's details changed for Paula Kay Corkett on 2 November 2009
12 Oct 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
14 Oct 2008 363a Return made up to 16/09/08; full list of members
14 Oct 2008 288c Director's change of particulars / ian corkett / 16/09/2008
14 Oct 2008 288c Director and secretary's change of particulars / paula corkett / 16/09/2008
07 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
08 Oct 2007 363a Return made up to 16/09/07; full list of members
21 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
22 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
02 Oct 2006 363a Return made up to 16/09/06; full list of members
30 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
07 Oct 2005 363a Return made up to 16/09/05; full list of members
07 Oct 2005 288c Director's particulars changed
24 May 2005 88(2)R Ad 05/01/05--------- £ si 199@1=199 £ ic 1/200
05 Jan 2005 225 Accounting reference date shortened from 30/09/05 to 31/03/05
26 Nov 2004 395 Particulars of mortgage/charge