Advanced company searchLink opens in new window

EAST ANGLIA SCAFFOLDING LIMITED

Company number 06784096

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)
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on 20.10.2011.
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
13 May 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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