W.W. SCAFFOLDING LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a members' voluntary winding up

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Declaration of solvency

View Document

08/04/248 April 2024 Registered office address changed from 241 Mitcham Road Tooting Junction London SW17 9JQ to Aston House Cornwall Avenue London N3 1LF on 2024-04-08

View Document

24/02/2424 February 2024 Satisfaction of charge 2 in full

View Document

24/02/2424 February 2024 Satisfaction of charge 1 in full

View Document

24/02/2424 February 2024 Satisfaction of charge 3 in full

View Document

24/02/2424 February 2024 Satisfaction of charge 4 in full

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

14/12/2314 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Change of details for Mr Tony Walker-Smith as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Notification of John Walker-Smith as a person with significant control on 2023-10-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-11-25 with no updates

View Document

01/04/221 April 2022 Director's details changed for Mr John Paul Walker-Smith on 2022-03-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/01/2118 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE WALKER SMITH

View Document

20/11/1920 November 2019 SECRETARY APPOINTED MRS SHARON WATSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/03/153 March 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/06/1220 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/05/1224 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR TONY WALKER-SMITH

View Document

30/04/1230 April 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/05/1026 May 2010 31/03/09 STATEMENT OF CAPITAL GBP 4

View Document

18/05/1018 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WALKER-SMITH / 10/04/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/04/0914 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/11/0313 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information