AUSTIN SCAFFOLDING LIMITED

Company Documents

DateDescription
31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
57 BRADFORD STREET
WALSALL
WS1 3QD

View Document

08/05/148 May 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
19 BARNFIELD CRESCENT
WELLINGTON
SHROPSHIRE
TF1 2EU

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERRENCE AUSTIN / 01/01/2013

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 24 January 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT PRITCHARD

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, SECRETARY SCOTT PRITCHARD

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BATEMAN

View Document

12/11/1212 November 2012 Annual return made up to 24 January 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, SECRETARY SIMON BATEMAN

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY SIMON BATEMAN

View Document

04/02/114 February 2011 SECRETARY APPOINTED MR SCOTT ANTHONY PRITCHARD

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR SCOTT ANTHONY PRITCHARD

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID BATEMAN / 21/01/2010

View Document

10/06/1010 June 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TERRENCE AUSTIN / 21/01/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: G OFFICE CHANGED 15/07/05 HENDOMEN FARMHOUSE MONTGOMERY POWYS SY15 6HB

View Document

15/07/0515 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/03/0422 March 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 REGISTERED OFFICE CHANGED ON 28/11/03 FROM: G OFFICE CHANGED 28/11/03 HENDOMEN FARMHOUSE HENDOMEN MONTGOMERY POWYS SY15 6HB

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: G OFFICE CHANGED 20/06/02 69 HALIFAX DRIVE LEEGOMERY TELFORD SALOP TF1 6XS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 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