B J SCAFFOLDING LIMITED

Company Documents

DateDescription
25/06/1525 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

18/12/1418 December 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
142 LUCY AVENUE
FOLKESTONE
KENT
CT19 5TN

View Document

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 DISS40 (DISS40(SOAD))

View Document

21/01/1421 January 2014 Annual return made up to 18 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/05/1310 May 2013 DIRECTOR APPOINTED MR ANDREW ROBERT JONES

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/10/1112 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE JONES / 18/09/2010

View Document

21/11/1021 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN LOOSEMORE / 18/09/2010

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

08/11/098 November 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW JONES

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY MICHAELA JONES

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED STEPHEN JOHN LOOSEMORE

View Document

25/04/0825 April 2008 SECRETARY APPOINTED MICHAELA JONES

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED ANDREW ROBERT JONES

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED ROBERT GEORGE JONES

View Document

23/09/0723 September 2007 DIRECTOR RESIGNED

View Document

23/09/0723 September 2007 REGISTERED OFFICE CHANGED ON 23/09/07 FROM: G OFFICE CHANGED 23/09/07 INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

23/09/0723 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 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