AB SCAFFOLDING (U.K) LTD

Company Documents

DateDescription
26/05/2326 May 2023 Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to 19 High Street Wickford SS12 0rd on 2023-05-26

View Document

26/05/2326 May 2023 Registered office address changed from 19 High Street Wickford SS12 0rd England to Apartment 19 Urban Pulse High Street Wickford Essex SS12 0rd on 2023-05-26

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

05/11/225 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

06/10/226 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Change of details for Mr Adrian Wayne Blake as a person with significant control on 2022-09-20

View Document

20/09/2220 September 2022 Director's details changed for Mr Adrian Wayne Blake on 2022-09-20

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

08/11/218 November 2021 Cessation of Kevin Patrick Blake as a person with significant control on 2021-07-01

View Document

08/11/218 November 2021 Change of details for Mr Adrian Wayne Blake as a person with significant control on 2021-07-01

View Document

15/07/2115 July 2021 Termination of appointment of Kevin Patrick Blake as a director on 2021-06-30

View Document

15/07/2115 July 2021 Appointment of Mr Adrian Wayne Blake as a director on 2021-07-01

View Document

28/02/2128 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR ADRIAN WAYNE BLAKE / 01/05/2020

View Document

01/05/201 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK BLAKE / 01/05/2020

View Document

01/05/201 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEVIN PATRICK BLAKE / 01/05/2020

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 8 KELLY ROAD BASILDON ESSEX SS13 2HL ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

04/10/194 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/05/1815 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BLAKE

View Document

08/02/178 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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