MACOB SCAFFOLDING LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Liquidators' statement of receipts and payments to 2025-01-23

View Document

05/04/245 April 2024 Liquidators' statement of receipts and payments to 2024-01-23

View Document

31/01/2331 January 2023 Resolutions

View Document

31/01/2331 January 2023 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

31/01/2331 January 2023 Statement of affairs

View Document

31/01/2331 January 2023 Resolutions

View Document

07/10/227 October 2022 Termination of appointment of Eugene John Costello as a director on 2022-10-05

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-30

View Document

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

13/07/2113 July 2021 Director's details changed for Mr Peter Charles Roberts on 2021-07-13

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/176 November 2017 SOLVENCY STATEMENT DATED 14/09/17

View Document

06/11/176 November 2017 STATEMENT BY DIRECTORS

View Document

06/11/176 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 190

View Document

06/11/176 November 2017 REDUCE ISSUED CAPITAL 14/09/2017

View Document

03/10/173 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR CARL NORMAN

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED MR DANIEL JOHN ROBERTS

View Document

12/05/1512 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

12/02/1512 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/07/141 July 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

03/06/143 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, SECRETARY KAREN WILLIAMS

View Document

22/05/1422 May 2014 SECRETARY APPOINTED PETER CHARLES ROBERTS

View Document

21/03/1421 March 2014 SECRETARY APPOINTED KAREN AILSA WILLIAMS

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WALTERS

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID WALTERS

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

21/05/1321 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

23/05/1223 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010

View Document

22/05/1222 May 2012 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010

View Document

10/05/1110 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM TY ATEBION 2 FFORDD YR HEN GAE, BOCAM PARK BRIDGEND BRIDGEND COUNTY BOROUGH CF35 5LJ

View Document

23/03/1123 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

10/05/1010 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL WALTERS / 15/03/2010

View Document

25/01/1025 January 2010 DIRECTOR APPOINTED DAVID MICHAEL WALTERS

View Document

08/07/098 July 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID WALTERS / 01/01/2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR LYNDSEY JONES

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS / 19/05/2008

View Document

16/05/0816 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/08 FROM: GISTERED OFFICE CHANGED ON 07/03/2008 FROM TY ATEBION FFORDD YR HEN GAE BOCAM PARK BRIDGEND CF35 5LJ

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

09/01/089 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 07/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 46-48 COITY ROAD BRIDGEND MID-GLAMORGAN CF31 1LR

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/08/042 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 NEW SECRETARY APPOINTED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

01/02/991 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 07/05/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

21/04/9821 April 1998 EXEMPTION FROM APPOINTING AUDITORS 02/04/98

View Document

14/10/9714 October 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/06/97

View Document

19/06/9719 June 1997 COMPANY NAME CHANGED SCHIZOID SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 20/06/97

View Document

12/05/9712 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 NEW DIRECTOR APPOINTED

View Document

12/05/9712 May 1997 SECRETARY RESIGNED

View Document

12/05/9712 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 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