PROJECT SCAFFOLDING LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewAppointment of Mr James Keenan as a director on 2025-05-29

View Document

30/12/2430 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

27/12/2327 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

26/10/2326 October 2023 Satisfaction of charge 041169070007 in full

View Document

26/10/2326 October 2023 Satisfaction of charge 041169070008 in full

View Document

10/10/2310 October 2023 Termination of appointment of Adrian Michael Ringrose as a director on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mr Thomas Taziker as a director on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mr Nigel Thomas Taziker as a director on 2023-10-06

View Document

10/10/2310 October 2023 Appointment of Mr Graham Philippe Bertwistle Moor as a director on 2023-10-06

View Document

11/07/2311 July 2023 Termination of appointment of Steven James Corcoran as a director on 2023-07-01

View Document

11/07/2311 July 2023 Appointment of Mr Adrian Michael Ringrose as a director on 2023-07-11

View Document

15/03/2315 March 2023 Registration of charge 041169070008, created on 2023-03-10

View Document

01/02/231 February 2023 Termination of appointment of Jane Catherine Ratcliffe as a director on 2023-01-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

07/12/217 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
UNIT 6 LODGE BANK
CROWN LANE HORWICH
BOLTON
LANCASHIRE
BL6 5HY

View Document

14/11/1414 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/11/131 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN O'DONNELL / 26/07/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN O'DONNELL / 26/04/2013

View Document

16/11/1216 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MRS JOAN TAZIKER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE BRANSOM

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/11/119 November 2011 SAIL ADDRESS CHANGED FROM: DAWSONS WHARF VULCAN STREET MIDDLESBROUGH CLEVELAND TS2 1JR UNITED KINGDOM

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS TAZIKER / 22/05/2011

View Document

06/06/116 June 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR THOMAS TAZIKER

View Document

08/03/118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED STEPHEN GUTHRIE

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR DAVID PAUL STORR

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUTHRIE

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED JOHN RICHARD LEGG

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LEGG

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STORR

View Document

15/02/1115 February 2011 SECRETARY APPOINTED MRS CHRISTINE BRANSOM

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GUTHRIE

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STORR

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR GRAHAM PHILIPPE BIRTWISTLE MOOR

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LEGG

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED MR NIGEL THOMAS TAZIKER

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY MARGARET O'DONNELL

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM DAWSONS WHARF VULCAN STREET MIDDLESBROUGH CLEVELAND TS2 1JR UNITED KINGDOM

View Document

04/02/114 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1126 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/08/102 August 2010 AUDITOR'S RESIGNATION

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O VANTIS NEW EXCHANGE BUILDINGS QUEENS SQUARE MIDDLESBROUGH TS2 1AA

View Document

28/04/1028 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

18/12/0918 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUTHRIE / 24/11/2009

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LEGG / 24/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL STORR / 24/11/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MARTIN O'DONNELL / 24/11/2009

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/05/0927 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR CRAIG PENKETH

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR ALEXANDER COLLINS

View Document

13/01/0913 January 2009 NC INC ALREADY ADJUSTED 18/12/08

View Document

13/01/0913 January 2009 GBP NC 2000/1000000 18/12/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STORR / 03/04/2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GUTHRIE / 04/12/2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RENKETH / 03/04/2008

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'DONNELL / 03/04/2008

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED STEPHEN GUTHRIE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED CRAIG RENKETH

View Document

28/04/0828 April 2008 GBP IC 177/77 03/04/08 GBP SR 100@1=100

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED JOHN RICHARD LEGG

View Document

17/04/0817 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0817 April 2008 SECRETARY APPOINTED MARGARET O'DONNELL

View Document

17/04/0817 April 2008 RE SHARE AGREEMENT 03/04/2008

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY KATHLEEN EMMERSON

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR BARRY EMMERSON

View Document

17/04/0817 April 2008 RE SHARE AGREEMENT 03/04/2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0612 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/059 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

05/04/035 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0211 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW SECRETARY APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 � NC 1000/2000 05/07/0

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0024 November 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