B J K SCAFFOLDING AND SITE SERVICES LIMITED

Company Documents

DateDescription
30/03/2130 March 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

23/07/2023 July 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM C/O BRUTON CHARLES THE COACH HOUSE GREYS GREEN BUSINESS CENTRE ROTHERFIELD GREYS HENLEY-ON-THAMES OXFORDSHIRE RG9 4QG ENGLAND

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

23/12/1923 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

28/06/1928 June 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BRUTON / 10/05/2019

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BRUTON / 11/05/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

11/12/1811 December 2018 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BRUTON / 11/12/2018

View Document

11/12/1811 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BRUTON / 11/12/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM ARCH 10 CULVERT PLACE LONDON SW11 5BA ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/06/162 June 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES BRUTON

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM UNIT 26 SLEAFORD INDUSTRIAL ESTATE SLEAFORD STREET LONDON SW8 5AB

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/12/158 December 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR LIZA DE SOUSA

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/01/1530 January 2015 PREVEXT FROM 30/04/2014 TO 30/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/06/1310 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 DIRECTOR APPOINTED LIZA DE SOUSA

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BRUTON

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/07/118 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 COMPANY NAME CHANGED B J (KING) SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 24/11/10

View Document

24/11/1024 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/05/1021 May 2010 05/05/10 STATEMENT OF CAPITAL GBP 100

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MR TIMOTHY JAMES BRUTON

View Document

29/04/1029 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/04/1027 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company