C.B SCAFFOLDING LTD

Company Documents

DateDescription
02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

02/11/222 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

19/02/2219 February 2022 Compulsory strike-off action has been discontinued

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

13/01/2213 January 2022 Compulsory strike-off action has been suspended

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/12/199 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEIGH BRYANT / 03/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEIGH BRYANT / 03/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEIGH BRYANT / 03/12/2019

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEIGH BRYANT / 03/12/2019

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEIGH BRYANT

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM 6 RICHARDS CRESCENT MONKTON HEATHFIELD TAUNTON TA2 8NR UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRIS BRYANT'S

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER LEIGH BRYANT

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS LEIGH BRYANT'S / 09/08/2018

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR CHRIS LEIGH BRYANT’S

View Document

09/01/189 January 2018 CESSATION OF PETER VALAITIS AS A PSC

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

09/01/189 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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