Advanced company searchLink opens in new window

4 SCAFFOLD LTD

Company number 11862414

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)
15 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
31 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
16 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
08 Mar 2023 PSC04 Change of details for Mr Anthony James Dendle as a person with significant control on 4 March 2023
07 Mar 2023 PSC04 Change of details for Mr Anthony James Dendle as a person with significant control on 4 March 2023
07 Mar 2023 CH01 Director's details changed for Mr Anthony James Dendle on 3 March 2023
07 Mar 2023 AD01 Registered office address changed from 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ England to Yard Z4 Bonville Farm Southend Arterial Road Wickford Essex SS12 9JQ on 7 March 2023
07 Mar 2023 PSC04 Change of details for Mr Anthony James Dendle as a person with significant control on 3 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Anthony James Dendle on 3 March 2023
06 Mar 2023 PSC04 Change of details for Mr Anthony James Dendle as a person with significant control on 3 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Anthony James Dendle on 3 March 2023
05 Sep 2022 AD01 Registered office address changed from Unit 1 Mayphil Industrial Estate Battlesbridge Wickford Essex SS11 7RJ to 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ on 5 September 2022
09 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
09 Mar 2022 PSC04 Change of details for Mr Anthony James Dendle as a person with significant control on 9 March 2022
09 Mar 2022 CH01 Director's details changed for Mr Anthony James Dendle on 9 March 2022
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
23 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
22 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
19 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Feb 2021 PSC01 Notification of Anthony James Dendle as a person with significant control on 1 November 2020
03 Feb 2021 CS01 Confirmation statement made on 4 March 2020 with no updates
28 Jan 2021 PSC07 Cessation of Caine Steven Hart as a person with significant control on 1 November 2020
28 Jan 2021 TM01 Termination of appointment of Caine Steven Hart as a director on 1 November 2020