BST SCAFFOLDING LTD

Company Documents

DateDescription
26/04/2526 April 2025 Resolutions

View Document

26/04/2526 April 2025 Appointment of a voluntary liquidator

View Document

26/04/2526 April 2025 Statement of affairs

View Document

26/04/2526 April 2025 Registered office address changed from 39 High Street Orpington Kent BR6 0JE United Kingdom to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-04-26

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with updates

View Document

05/08/245 August 2024 Registered office address changed from Addington Business Centre 24 Vulcan Way New Addington Surrey CR0 9UG England to 39 High Street Orpington Kent BR6 0JE on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Catalin Remus Pop as a director on 2024-06-01

View Document

05/08/245 August 2024 Cessation of Catalin Remus Pop as a person with significant control on 2024-06-01

View Document

05/08/245 August 2024 Notification of Andrew Stanley as a person with significant control on 2024-06-01

View Document

05/08/245 August 2024 Appointment of Mr Andrew Stanley as a director on 2024-06-01

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Notification of Catalin Remus Pop as a person with significant control on 2024-06-01

View Document

18/07/2418 July 2024 Appointment of Mr Catalin Remus Pop as a director on 2024-06-01

View Document

18/07/2418 July 2024 Termination of appointment of Andrew James Stanley as a director on 2024-07-09

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

10/07/2410 July 2024 Appointment of Mr Andrew Stanley as a director on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Andrew Snelgrove as a secretary on 2024-07-09

View Document

09/07/249 July 2024 Confirmation statement made on 2024-05-31 with updates

View Document

09/07/249 July 2024 Cessation of Billy Sales as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Cessation of Gareth Berry as a person with significant control on 2024-07-09

View Document

09/07/249 July 2024 Termination of appointment of Gareth Berry as a director on 2024-07-09

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Termination of appointment of Lee Tate as a director on 2023-04-03

View Document

15/09/2315 September 2023 Cessation of Lee Tate as a person with significant control on 2023-04-03

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

22/05/2322 May 2023 Purchase of own shares. Shares purchased into treasury:

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Director's details changed

View Document

16/12/2216 December 2022 Change of details for Mr Billy Sales as a person with significant control on 2022-12-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/11/2124 November 2021 Notification of Lee Tate as a person with significant control on 2016-04-06

View Document

24/11/2124 November 2021 Notification of Billy Sales as a person with significant control on 2019-01-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/07/1927 July 2019 DISS40 (DISS40(SOAD))

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR BILLY SALES

View Document

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

View Accounts

28/01/1928 January 2019 28/01/19 STATEMENT OF CAPITAL GBP 30

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR BILLY SALES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR LEE TATE

View Document

20/08/1820 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH BERRY

View Document

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

View Accounts

25/07/1725 July 2017 SECRETARY APPOINTED MR ANDREW SNELGROVE

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/09/1630 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/05/164 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR LEE TATE

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR GARETH BERRY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/01/168 January 2016 COMPANY NAME CHANGED BTS SCAFFOLDING LTD CERTIFICATE ISSUED ON 08/01/16

View Document

08/01/168 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TATE / 01/12/2015

View Document

16/12/1516 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED BROMLEY WHEEL REPAIR CENTRE LTD CERTIFICATE ISSUED ON 10/12/15

View Document

27/05/1527 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

01/10/141 October 2014 REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 86 EDGEHILL ROAD CHISLEHURST KENT BR7 6LB ENGLAND

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TATE / 06/12/2013

View Document

04/11/134 November 2013 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

04/11/134 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information