CHANDLERS BOBCAT SCAFFOLDING LTD

Company Documents

DateDescription
05/08/145 August 2014 FIRST GAZETTE

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/05/131 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY CHANDLER

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CHANDLER / 30/03/2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON CHESHIRE / 20/06/2010

View Document

16/02/1116 February 2011 COMPANY NAME CHANGED BOBCAT SCAFFOLDING LTD CERTIFICATE ISSUED ON 16/02/11

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED MR JEFFREY GEORGE CHANDLER

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GARDNER

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 59 SANDWELL AVENUE THORNTON-CLEVELEYS LANCASHIRE FY5 4FN ENGLAND

View Document

30/03/1030 March 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