Advanced company searchLink opens in new window

SCAFFTEQ WEST LTD

Company number 08225275

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)
01 Apr 2019 PSC02 Notification of Srs 2 Limited as a person with significant control on 31 March 2019
01 Apr 2019 PSC07 Cessation of Richard Nigel Harris as a person with significant control on 31 March 2019
01 Apr 2019 AP01 Appointment of Mrs Adele Margaret Mclay as a director on 31 March 2019
01 Apr 2019 AP01 Appointment of Mr David Hayde as a director on 31 March 2019
30 Jan 2019 MR04 Satisfaction of charge 082252750001 in full
18 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 30 September 2017
25 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
09 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Nov 2014 AD01 Registered office address changed from Hare House Southway Drive Warmley Bristol BS30 5LW to Unit 6 Brunel Way Thornbury Bristol South Gloucs BS35 3UR on 4 November 2014
15 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
14 Dec 2013 MR01 Registration of charge 082252750001
05 Dec 2013 AA Total exemption small company accounts made up to 30 September 2013
23 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
14 Nov 2012 AD01 Registered office address changed from Hare House Southway Drive Bristol Somerset Bs3 0Slw England on 14 November 2012
24 Sep 2012 NEWINC Incorporation