Advanced company searchLink opens in new window

BCM SCAFFOLDING SERVICES LIMITED

Company number 02478838

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)
25 Feb 2019 MR04 Satisfaction of charge 024788380002 in full
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with updates
13 Dec 2018 AP01 Appointment of Ms Adele Margaret Mclay as a director on 7 November 2018
12 Dec 2018 AP01 Appointment of Mr David Hayde as a director on 7 November 2018
12 Dec 2018 TM01 Termination of appointment of Fergal Daragh Patrick Shaw as a director on 7 November 2018
12 Dec 2018 TM02 Termination of appointment of Fergal Shaw as a secretary on 7 November 2018
12 Dec 2018 PSC02 Notification of Safe Rise Scaffolding Group Limited as a person with significant control on 7 November 2018
12 Dec 2018 PSC07 Cessation of Fergal Daragh Patrick Shaw as a person with significant control on 7 November 2018
12 Dec 2018 PSC07 Cessation of Peter Commane as a person with significant control on 7 November 2018
13 Nov 2018 MR01 Registration of charge 024788380002, created on 7 November 2018
10 May 2018 MR04 Satisfaction of charge 1 in full
12 Apr 2018 AA Accounts for a small company made up to 31 July 2017
22 Mar 2018 PSC01 Notification of Peter Commane as a person with significant control on 6 April 2016
19 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
22 Nov 2017 AD01 Registered office address changed from , C/O Ch London Limited Alexander House, 21 Station Approach, Virginia Water, Surrey, GU25 4DW, England to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 November 2017
10 Oct 2017 PSC07 Cessation of Richard Michael Banks as a person with significant control on 31 August 2017
12 Sep 2017 TM01 Termination of appointment of Richard Michael Banks as a director on 31 August 2017
30 May 2017 AA Accounts for a small company made up to 31 July 2016
13 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
03 Jun 2016 AA Full accounts made up to 31 July 2015
05 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 90
16 Feb 2016 AD01 Registered office address changed from , C/O C/O Ch London Limited, 2nd Floor 9-13 Cursitor Street, London, EC4A 1LL to 2nd Floor 110 Cannon Street London EC4N 6EU on 16 February 2016
27 Apr 2015 AA Accounts for a small company made up to 31 July 2014
10 Mar 2015 AR01 Annual return made up to 3 March 2015
Statement of capital on 2015-03-10
  • GBP 90
02 Mar 2015 AP01 Appointment of Mr Fergal Daragh Patrick Shaw as a director on 5 January 2015