WARLAND SCAFFOLDING LIMITED

Company Documents

DateDescription
01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM
130 BOURNEMOUTH ROAD
CHANDLER'S FORD
EASTLEIGH
HANTS
SO53 3AL

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR LEWIS HUGHES

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR PETER IAN HALL

View Document

30/09/1630 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

05/09/155 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY PETER HALL

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR LEWIS HUGHES

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR MAURICE MACKNESS

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, SECRETARY MAURICE MACKNESS

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/09/1027 September 2010 PREVSHO FROM 31/01/2010 TO 31/12/2009

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MAURICE KENNETH JOHN MACKNESS / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE KENNETH JOHN MACKNESS / 01/01/2010

View Document

19/02/1019 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER IAN HALL / 01/01/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM
OLD STATION HOUSE STATION APPROACH
NEWPORT STREET
SWINDON
WILTSHIRE
SN1 3DU

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR THOMAS HUGHES

View Document

31/07/0931 July 2009 SECRETARY APPOINTED PETER IAN HALL

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM
2 PARK ROAD
FREEMANTLE
SOUTHAMPTON
HAMPSHIRE
SO15 3BB

View Document

15/05/0915 May 2009 DISS40 (DISS40(SOAD))

View Document

13/05/0913 May 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 FIRST GAZETTE

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM
11 EDWARD STREET
WESTBURY
WILTSHIRE
BA13 3BD

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 COMPANY NAME CHANGED
A WARLAND & CO LIMITED
CERTIFICATE ISSUED ON 31/01/08

View Document

09/01/089 January 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