BONT SCAFFOLDING SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/01/164 January 2016 | Annual return made up to 10 November 2015 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, SECRETARY DIANE JOHN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/12/1431 December 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/02/148 February 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
02/01/142 January 2014 | Annual return made up to 10 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/11/1230 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | Annual return made up to 10 November 2011 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / DIANE ELIZABETH JOHN / 01/11/2010 |
23/11/1023 November 2010 | REGISTERED OFFICE CHANGED ON 23/11/2010 FROM 35 WERN TERRACE PORT TENNANT SWANSEA SA1 8NU |
23/11/1023 November 2010 | Annual return made up to 10 November 2010 with full list of shareholders |
14/01/1014 January 2010 | Annual return made up to 10 November 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL THOMAS / 14/01/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
13/01/0913 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/11/0826 November 2008 | RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | APPOINTMENT TERMINATED DIRECTOR WILLIAM JOHN |
21/11/0721 November 2007 | RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS |
19/11/0719 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: G OFFICE CHANGED 26/03/07 60 ST TEILO STREET PONTARDDULAIS SWANSEA SA4 8SY |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/11/0514 November 2005 | RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | NEW DIRECTOR APPOINTED |
28/02/0528 February 2005 | COMPANY NAME CHANGED LVJ 2000 LIMITED CERTIFICATE ISSUED ON 28/02/05 |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/11/041 November 2004 | RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
11/11/0311 November 2003 | RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS |
20/09/0320 September 2003 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03 |
08/11/028 November 2002 | RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS |
20/05/0220 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
20/11/0120 November 2001 | RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS |
20/02/0120 February 2001 | DIRECTOR RESIGNED |
20/02/0120 February 2001 | SECRETARY RESIGNED |
20/12/0020 December 2000 | NEW SECRETARY APPOINTED |
20/12/0020 December 2000 | NEW DIRECTOR APPOINTED |
20/12/0020 December 2000 | REGISTERED OFFICE CHANGED ON 20/12/00 FROM: G OFFICE CHANGED 20/12/00 16 CHURCHILL WAY CARDIFF CF10 2DX |
10/11/0010 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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