W & S SCAFFOLD & CONSTRUCTION LTD

Company Documents

DateDescription
29/01/1929 January 2019 CESSATION OF TERRY FISHLOCK AS A PSC

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY FISHLOCK

View Document

23/01/1923 January 2019 ORDER OF COURT TO WIND UP

View Document

27/09/1827 September 2018 CESSATION OF LOUIS WILLIAM MCDERMOTT AS A PSC

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED MR TERRY FISHLOCK

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR LOUIS MCDERMOTT

View Document

27/09/1827 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY FISHLOCK

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS WILLIAM MCDERMOTT / 23/01/2018

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS WILLIAM MCDERMOTT / 23/01/2018

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR LOUIS WILLIAM MCDERMOTT

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THURSTON

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE HURRELL

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS WILLIAM MCDERMOTT

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 CESSATION OF WAYNE HURRELL AS A PSC

View Document

10/01/1810 January 2018 CESSATION OF STEPHEN JOHN THURSTON AS A PSC

View Document

18/10/1718 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE HURRELL / 17/05/2017

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED W & S ROOFING & BUILDING LTD CERTIFICATE ISSUED ON 12/05/17

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/05/176 May 2017 DISS40 (DISS40(SOAD))

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/03/1721 March 2017 FIRST GAZETTE

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER CO1 2QX ENGLAND

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

23/04/1523 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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