Advanced company searchLink opens in new window

SCAFFHOLDER SUPPLIES LIMITED

Company number 07744282

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)
21 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
25 May 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with updates
04 Jul 2017 PSC01 Notification of Daniel Mcdermott as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Jonathan Mcdermott as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Wayne Thomas Mcdermott as a person with significant control on 6 April 2016
04 Jul 2017 PSC01 Notification of Gail Mcdermott as a person with significant control on 6 April 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 May 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
22 Apr 2016 TM01 Termination of appointment of Daniel Stuart Groarke as a director on 15 March 2016
12 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
11 May 2015 AP01 Appointment of Mr Wayne Thomas Mcdermott as a director on 1 September 2014
11 May 2015 AP01 Appointment of Mr Daniel Stuart Groarke as a director on 1 September 2014
11 May 2015 AP01 Appointment of Mr Daniel Thomas Mcdermott as a director on 1 September 2014
11 May 2015 AP01 Appointment of Mr Jonathan Mcdermott as a director on 1 September 2014
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
26 Sep 2014 CH01 Director's details changed for Gail Mcdermott on 26 September 2014
26 Sep 2014 CH03 Secretary's details changed for Gail Mcdermott on 26 September 2014
26 Sep 2014 AD01 Registered office address changed from Victoria House 488 Knutsford Road Warrington Cheshire WA4 1DX England to 8a Centre 21, Bridge Lane Woolston Warrington WA1 4AW on 26 September 2014
05 Aug 2014 MR01 Registration of charge 077442820002, created on 17 July 2014
23 Jun 2014 MR01 Registration of charge 077442820001
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013