CENTRAL SCAFFOLD ACCESS LIMITED

Company Documents

DateDescription
20/04/1520 April 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 DISS40 (DISS40(SOAD))

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

22/05/1422 May 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

12/04/1412 April 2014 DISS40 (DISS40(SOAD))

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

14/02/1314 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCINTOSH

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED LANDSMAN CONSTRUCTION SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/12

View Document

19/07/1219 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM THE STABLES, WEATHER LANE ASTLEY STOURPORT ON SEVERN WORCESTERSHIRE DY13 0SF

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED MR JOHN HARRY DYKE

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/125 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/118 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

01/03/101 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCINTOSH / 06/02/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE MCINTOSH

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED SECRETARY EDWARD MCINTOSH

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/02/096 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DUNN

View Document

06/02/086 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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