- Company Overview for EAST ANGLIA SCAFFOLDING LIMITED (06784096)
- Filing history for EAST ANGLIA SCAFFOLDING LIMITED (06784096)
- People for EAST ANGLIA SCAFFOLDING LIMITED (06784096)
- Charges for EAST ANGLIA SCAFFOLDING LIMITED (06784096)
- More for EAST ANGLIA SCAFFOLDING LIMITED (06784096)
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) |
---|---|---|---|
14 Jan 2015 | TM02 | Termination of appointment of Arvinder Singh Marjara as a secretary on 6 January 2015 | |
14 Jan 2015 | AD02 | Register inspection address has been changed to Pattens Yard Nayland Road West Bergholt Colchester CO6 3DG | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
22 May 2014 | AD01 | Registered office address changed from C/O Clive Tramontini & Co 15 Bruce House the Street Hatfield Peverel Chelmsford CM3 2DP on 22 May 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
|
|
26 Nov 2013 | MR04 | Satisfaction of charge 2 in full | |
26 Nov 2013 | MR04 | Satisfaction of charge 1 in full | |
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
11 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
21 Mar 2013 | AD01 | Registered office address changed from C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 21 March 2013 | |
21 Mar 2013 | TM02 | Termination of appointment of K.R.B. (Secretaries) Ltd as a secretary | |
04 Feb 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
04 Feb 2013 | CH04 | Secretary's details changed for K.R.B. (Secretaries) Ltd on 1 June 2012 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from C/O C/O Kidd Rapinet Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 25 July 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from 14-15 Craven Street London WC2N 5AD on 24 July 2012 | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
20 Oct 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2011 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
14 Feb 2011 | AR01 |
Annual return made up to 6 January 2011 with full list of shareholders
|
|
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 May 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
28 Jan 2010 | CH01 | Director's details changed for Mr Arvinder Singh Marjara on 31 October 2009 |