STANFORD SCAFFOLDING LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Liquidators' statement of receipts and payments to 2025-03-12

View Document

08/07/248 July 2024 Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-08

View Document

17/05/2417 May 2024 Liquidators' statement of receipts and payments to 2024-03-12

View Document

22/03/2322 March 2023 Statement of affairs

View Document

22/03/2322 March 2023 Resolutions

View Document

22/03/2322 March 2023 Appointment of a voluntary liquidator

View Document

22/03/2322 March 2023 Registered office address changed from Redburn House 2 Tonbridge Road Harold Hill Romford Essex RM3 8QE to 1 Kings Avenue London N21 3NA on 2023-03-22

View Document

22/03/2322 March 2023 Resolutions

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/09/2015 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

21/10/1921 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/08/1412 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/04/1423 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/04/1316 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

18/04/1218 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

26/05/1126 May 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES READINGS / 12/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY READINGS / 12/04/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES READINGS / 12/04/2010

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

20/06/0820 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

21/04/0421 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

19/05/0019 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/99

View Document

22/07/9922 July 1999 REGISTERED OFFICE CHANGED ON 22/07/99 FROM: 87-91 VICTORIA ROAD ROMFORD ESSEX RM1 2LT

View Document

12/05/9912 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 COMPANY NAME CHANGED STANFORD SCAFFOLDING (ESSEX) LIM ITED CERTIFICATE ISSUED ON 08/09/98

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

09/07/979 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 28/02/97

View Document

05/07/965 July 1996 COMPANY NAME CHANGED HOLDBRIDGE LIMITED CERTIFICATE ISSUED ON 08/07/96

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: 87-91 VICTORIA ROAD ROMFORD ESSEX RM1 2LT

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 ALTER MEM AND ARTS 12/06/96

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: REGENT HOUSE 316 BEULAH HOUSE LONDON SE19 3HF

View Document

17/06/9617 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9612 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information