Advanced company searchLink opens in new window

TUBULAR WELLS SCAFFOLDING LIMITED

Company number 08735633

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)
03 May 2024 AA Micro company accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 16 October 2023 with updates
27 Jul 2023 AA Micro company accounts made up to 31 October 2022
21 Oct 2022 CS01 Confirmation statement made on 16 October 2022 with updates
25 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
22 Jul 2021 AA Micro company accounts made up to 31 October 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with updates
05 Aug 2020 AA Micro company accounts made up to 31 October 2019
18 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with updates
14 Mar 2019 AA Micro company accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
05 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
18 Oct 2016 CH01 Director's details changed for Mr Daniel Richard Banks on 18 October 2016
18 Oct 2016 CH01 Director's details changed for Mrs Chloe Anne Banks on 18 October 2016
08 Aug 2016 AD01 Registered office address changed from 5 Sunnyhill Nunney Frome Somerset BA11 4nd England to Ashton House Station Road Castle Cary Somerset BA7 7PD on 8 August 2016
09 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 CH01 Director's details changed for Mrs Chloe Anne Banks on 6 January 2016
06 Jan 2016 CH01 Director's details changed for Mr Daniel Richard Banks on 6 January 2016
06 Jan 2016 CH03 Secretary's details changed for Mrs Chloe Anne Banks on 6 January 2016
06 Jan 2016 AD01 Registered office address changed from 151 Marston Lane Frome Somerset BA11 4DS to 5 Sunnyhill Nunney Frome Somerset BA11 4nd on 6 January 2016
10 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100