T J R SCAFFOLDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA England to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-08-13 |
13/08/2513 August 2025 New | Appointment of a voluntary liquidator |
13/08/2513 August 2025 New | Resolutions |
13/08/2513 August 2025 New | Statement of affairs |
05/03/255 March 2025 | Confirmation statement made on 2025-02-23 with updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-23 with updates |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-23 with updates |
27/02/2327 February 2023 | Director's details changed for Mr Terrence Cathrae on 2023-02-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | DIRECTOR APPOINTED MR TERRENCE CATHRAE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE CATHRAE |
07/02/187 February 2018 | PSC'S CHANGE OF PARTICULARS / MR RYAN ROBERT CATHRAE / 06/02/2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
17/08/1617 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
22/02/1622 February 2016 | REGISTERED OFFICE CHANGED ON 22/02/2016 FROM LOWIN HOUSE TREGOLLS ROAD TRURO CORNWALL TR1 2NA |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ROBERT CATHRAE / 22/02/2016 |
04/01/164 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065155350002 |
17/11/1517 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/10/1522 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/03/159 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | REGISTERED OFFICE CHANGED ON 27/10/2014 FROM UNIT 4 TREGATH BUSINESS UNITS CAMELFORD STATION CAMELFORD CORNWALL PL32 9TZ |
11/03/1411 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ROBERT CATHRAE / 09/04/2013 |
29/06/1329 June 2013 | DISS40 (DISS40(SOAD)) |
26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/06/1322 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
16/04/1316 April 2013 | FIRST GAZETTE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
09/07/129 July 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN WARR |
14/03/1214 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ALAN DAVID WARR / 05/03/2012 |
14/03/1214 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/08/114 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/03/1125 March 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN ROBERT CATHRAE / 25/03/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
03/03/093 March 2009 | RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of T J R SCAFFOLDING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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