MILLWARD SCAFFOLDING LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewRegistered office address changed from The Gables Church Road Normanton West Yorkshire WF6 2NN to 12 the Paddock Normanton WF6 1NX on 2025-08-14

View Document

08/05/258 May 2025 Change of share class name or designation

View Document

08/05/258 May 2025 Sub-division of shares on 2025-02-18

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

02/04/252 April 2025 Resolutions

View Document

01/04/251 April 2025 Cessation of Mark Webb as a person with significant control on 2025-03-21

View Document

01/04/251 April 2025 Notification of Millward Scaffolding Group Limited as a person with significant control on 2025-03-21

View Document

17/02/2517 February 2025 Director's details changed for Mr Mark Webb on 2025-02-17

View Document

17/02/2517 February 2025 Change of details for Mr Lee Millward as a person with significant control on 2025-02-17

View Document

17/02/2517 February 2025 Director's details changed for Lee James Millward on 2025-02-17

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES MILLWARD / 06/01/2016

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/12/1424 December 2014 REGISTERED OFFICE CHANGED ON 24/12/2014 FROM
24 COWSLIP LANE
WHITWOOD
CASTLEFORD
WEST YORKSHIRE
WF10 5UG

View Document

24/12/1424 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBB / 01/12/2012

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES MILLWARD / 01/01/2011

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 143 QUEEN ELIZABETH DRIVE NORMANTON WEST YORKSHIRE WF6 1LR UNITED KINGDOM

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 Annual return made up to 9 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JAMES MILLWARD / 01/10/2009

View Document

09/12/089 December 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