SEVENOAKS SCAFFOLDING LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

08/08/148 August 2014 SECRETARY APPOINTED ALISON BARROW

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD WADE

View Document

08/08/148 August 2014 Annual return made up to 25 April 2013 with full list of shareholders

View Document

29/03/1429 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/1411 February 2014 FIRST GAZETTE

View Document

23/07/1323 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

17/01/1317 January 2013 Annual return made up to 25 April 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM MAYFIELD NORSTED LANE ORPINGTON KENT BR6 7PQ UNITED KINGDOM

View Document

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM UNIT 8 ONE THIRD AVENUE BRIGHTON SUSSEX BN3 2PB

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM BLOSSOM HILL NORSTED LANE PRATTS BOTTOM ORPINGTON KENT BR6 7PQ

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR JAMES DOLAN

View Document

03/06/113 June 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 DISS40 (DISS40(SOAD))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

09/05/119 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON GANT

View Document

19/05/1019 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON GANT / 01/01/2010

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

07/05/107 May 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/07/087 July 2008 RETURN MADE UP TO 25/04/08; NO CHANGE OF MEMBERS

View Document

21/05/0821 May 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 87 WANSTEAD PARK ROAD ILFORD ESSEX IG1 3TH

View Document

31/07/0631 July 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 SECRETARY RESIGNED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/05/9814 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

05/06/975 June 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

04/09/964 September 1996 EXEMPTION FROM APPOINTING AUDITORS 02/12/95

View Document

04/05/954 May 1995 DIRECTOR RESIGNED

View Document

04/05/954 May 1995 REGISTERED OFFICE CHANGED ON 04/05/95 FROM: G OFFICE CHANGED 04/05/95 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

04/05/954 May 1995 SECRETARY RESIGNED

View Document

25/04/9525 April 1995 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