WARD SCAFFOLDING CO. LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 STRUCK OFF AND DISSOLVED

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1313 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

12/07/1012 July 2010 REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 107 COPPICE VIEW ROAD STREETLY SUTTON COLDFIELD B73 6UF

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA WARD

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA WARD / 01/06/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD / 02/10/2009

View Document

07/01/107 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

08/01/098 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/01/089 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

28/01/9828 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

18/01/9618 January 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

20/02/9420 February 1994 REGISTERED OFFICE CHANGED ON 20/02/94 FROM: G OFFICE CHANGED 20/02/94 449 BROOK LANE KINGS HEATH BIRMINGHAM B13 0BT

View Document

20/02/9420 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/941 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/941 February 1994

View Document

01/02/941 February 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 AUDITOR'S RESIGNATION

View Document

25/02/9325 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/04/921 April 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992

View Document

24/02/9224 February 1992

View Document

24/02/9224 February 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 REGISTERED OFFICE CHANGED ON 08/02/90 FROM: G OFFICE CHANGED 08/02/90 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

07/02/907 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/12/8928 December 1989 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