R N SCAFFOLDING LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

22/06/2122 June 2021 First Gazette notice for voluntary strike-off

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

01/06/171 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/154 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/11/147 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/11/123 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/11/1122 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/11/1010 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY SPRIDGEON / 02/11/2009

View Document

28/11/0928 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPRIDGEON / 02/11/2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: STEPHENSON HOUSE 15 CHURCH WALK PETERBOROUGH CAMBRIDGESHIRE PE1 2TP

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

29/05/0229 May 2002 NEW SECRETARY APPOINTED

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

02/11/992 November 1999 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