ENTREPOSE MILLS SCAFFOLDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Termination of appointment of Romain Douchet as a director on 2025-01-31

View Document

05/02/255 February 2025 Appointment of Mr Laurent Travers as a director on 2025-01-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-11 with updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Appointment of Mr Romain Douchet as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Didier Hache as a secretary on 2022-12-01

View Document

01/12/221 December 2022 Termination of appointment of Didier Hache as a director on 2022-12-01

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-11 with updates

View Document

01/12/221 December 2022 Appointment of Mr Romain Douchet as a director on 2022-12-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

24/07/1824 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/12/154 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O TAXASSIST ACCOUNTANTS CENTREPOINT CHAPEL SQUARE DEDDINGTON BANBURY OXFORDSHIRE OX15 0SG

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/11/1315 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/11/118 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/11/0929 November 2009 REGISTERED OFFICE CHANGED ON 29/11/2009 FROM C/O TAXASSIST ACCOUNTANTS CENTREPOINT CHAPEL SQUARE DEDDINGTON OXFORDSHIRE OX15 0SG

View Document

29/11/0929 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER HACHE / 31/10/2009

View Document

29/11/0929 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/11/0825 November 2008 SECRETARY APPOINTED DIDIER HACHE

View Document

17/11/0817 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED SECRETARY BERNARD GUINET

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM ENTREPOSE PARK STATION YARD STATION ROAD AYNHO OXFORDSHIRE OX17 3BP

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: BEECHFIELD HOUSE 38 WEST BAR BANBURY OXFORDSHIRE OX16 9RY

View Document

03/12/073 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

03/12/043 December 2004 DELIVERY EXT'D 3 MTH 31/01/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/12/023 December 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

27/03/0227 March 2002 REGISTERED OFFICE CHANGED ON 27/03/02 FROM: C/O COOPER & BURNETT NAPIER HOUSE 14-16 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS TN1 1EE

View Document

25/03/0225 March 2002 COMPANY NAME CHANGED FAYBREN LIMITED CERTIFICATE ISSUED ON 25/03/02

View Document

17/12/0117 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

14/11/0114 November 2001 REGISTERED OFFICE CHANGED ON 14/11/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

31/10/0131 October 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


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