W.W. SCAFFOLDING LIMITED
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
30/04/2530 April 2025 | Final Gazette dissolved following liquidation |
31/01/2531 January 2025 | Return of final meeting in a members' voluntary winding up |
08/04/248 April 2024 | Appointment of a voluntary liquidator |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Declaration of solvency |
08/04/248 April 2024 | Registered office address changed from 241 Mitcham Road Tooting Junction London SW17 9JQ to Aston House Cornwall Avenue London N3 1LF on 2024-04-08 |
24/02/2424 February 2024 | Satisfaction of charge 2 in full |
24/02/2424 February 2024 | Satisfaction of charge 1 in full |
24/02/2424 February 2024 | Satisfaction of charge 3 in full |
24/02/2424 February 2024 | Satisfaction of charge 4 in full |
04/01/244 January 2024 | Confirmation statement made on 2023-11-25 with no updates |
14/12/2314 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Change of details for Mr Tony Walker-Smith as a person with significant control on 2023-10-16 |
16/10/2316 October 2023 | Notification of John Walker-Smith as a person with significant control on 2023-10-16 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Unaudited abridged accounts made up to 2022-03-31 |
10/01/2310 January 2023 | Confirmation statement made on 2022-11-25 with no updates |
01/04/221 April 2022 | Director's details changed for Mr John Paul Walker-Smith on 2022-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Unaudited abridged accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/01/2118 January 2021 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES |
20/11/1920 November 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE WALKER SMITH |
20/11/1920 November 2019 | SECRETARY APPOINTED MRS SHARON WATSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
16/12/1616 December 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 |
22/02/1622 February 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/03/153 March 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/06/1310 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/06/1220 June 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
24/05/1224 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
24/05/1224 May 2012 | DIRECTOR APPOINTED MR TONY WALKER-SMITH |
30/04/1230 April 2012 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 10 April 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | 31/03/09 STATEMENT OF CAPITAL GBP 4 |
18/05/1018 May 2010 | Annual return made up to 10 April 2010 with full list of shareholders |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WALKER-SMITH / 10/04/2010 |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
17/12/0917 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
14/04/0914 April 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED |
11/05/0711 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS |
10/05/0710 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
30/06/0430 June 2004 | RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS |
10/01/0410 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
13/11/0313 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/09/0323 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/04/0318 April 2003 | RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS |
05/11/025 November 2002 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02 |
05/11/025 November 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
19/04/0219 April 2002 | RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS |
30/05/0130 May 2001 | NEW SECRETARY APPOINTED |
17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
18/04/0118 April 2001 | REGISTERED OFFICE CHANGED ON 18/04/01 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
18/04/0118 April 2001 | SECRETARY RESIGNED |
18/04/0118 April 2001 | DIRECTOR RESIGNED |
10/04/0110 April 2001 | 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 W.W. SCAFFOLDING LIMITED
- 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
Recently Viewed
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