C&S SCAFFOLDING LIMITED

Company Documents

DateDescription
19/09/1819 September 2018 DISS40 (DISS40(SOAD))

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/09/1818 September 2018 FIRST GAZETTE

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 06/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 06/02/2018

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ANDREW PEDLEY

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN PEDLEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

08/08/168 August 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ANDREW PEDLEY / 07/03/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/08/1527 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

17/08/1517 August 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM 137 CLARK ROAD COMPTON WOLVERHAMPTON WEST MIDLANDS WV3 9PD

View Document

28/08/1428 August 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 89 SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JT

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 20/03/2014

View Document

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/07/1326 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/08/1230 August 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 85B LICHFIELD ROAD WEDNESFIELD WEST MIDLANDS WV11 3HP

View Document

19/08/1119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 29/03/2011

View Document

19/08/1119 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

28/02/1128 February 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG PEDLEY / 18/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW PEDLEY / 17/01/2011

View Document

16/07/1016 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM CHARTWELLS, 1 ST JOSEPHS COURT TRINDLE ROAD DUDLEY WEST MIDLANDS DY2 7AU

View Document

26/10/0926 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/07/099 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CRAIG PEDLEY / 01/01/2009

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 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