CONTROLLED SCAFFOLDING LIMITED

04527926
15 BREWERY STREET ASTON BIRMINGHAM B6 4JB

Documents

Documents
Date Category Description Pages
21 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
26 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 9 Buy now
13 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2021 accounts Annual Accounts 9 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2020 accounts Annual Accounts 9 Buy now
08 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Aug 2020 officers Termination of appointment of director (John Thomas Kelly) 1 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 9 Buy now
26 Sep 2018 accounts Annual Accounts 10 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 officers Termination of appointment of director (Tex Eric Milner) 1 Buy now
28 Sep 2017 accounts Annual Accounts 10 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 officers Termination of appointment of secretary (Brian Edward Baker) 1 Buy now
28 Sep 2016 accounts Annual Accounts 8 Buy now
14 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
29 Sep 2015 accounts Annual Accounts 8 Buy now
15 Sep 2015 annual-return Annual Return 9 Buy now
25 Jul 2015 mortgage Registration of a charge 14 Buy now
29 Sep 2014 accounts Annual Accounts 8 Buy now
10 Sep 2014 annual-return Annual Return 9 Buy now
14 May 2014 officers Appointment of director (Mr Gerard Michael Kelly) 2 Buy now
27 Sep 2013 accounts Annual Accounts 15 Buy now
25 Sep 2013 officers Appointment of director (Mr Tex Eric Milner) 2 Buy now
25 Sep 2013 annual-return Annual Return 7 Buy now
26 Sep 2012 annual-return Annual Return 7 Buy now
18 Apr 2012 accounts Annual Accounts 7 Buy now
30 Sep 2011 accounts Annual Accounts 7 Buy now
06 Sep 2011 annual-return Annual Return 7 Buy now
19 Apr 2011 officers Change of particulars for director (Mr Patrick James Kelly) 2 Buy now
27 Sep 2010 accounts Annual Accounts 7 Buy now
22 Sep 2010 annual-return Annual Return 7 Buy now
16 Oct 2009 officers Change of particulars for director (Mr John Thomas Kelly) 2 Buy now
16 Oct 2009 officers Change of particulars for secretary (Mr Brian Edward Baker) 1 Buy now
16 Oct 2009 officers Change of particulars for director (Mrs Sally Ann O'donnell) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Patrick James Kelly) 2 Buy now
16 Oct 2009 officers Change of particulars for director (Mr Desmond Noel Kelly) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Ms Sally Ann Kelly) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Patrick James Kelly) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Mr John Thomas Kelly) 2 Buy now
09 Oct 2009 officers Change of particulars for director (Mr Desmond Noel Kelly) 2 Buy now
09 Oct 2009 officers Change of particulars for secretary (Mr Brian Edward Baker) 1 Buy now
08 Sep 2009 annual-return Return made up to 06/09/09; full list of members 4 Buy now
04 Aug 2009 accounts Annual Accounts 4 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from blews street aston birmingham west midlands B6 4EP 1 Buy now
01 Oct 2008 annual-return Return made up to 06/09/08; full list of members 4 Buy now
21 Jul 2008 accounts Annual Accounts 4 Buy now
18 Jul 2008 officers Director appointed ms sally ann kelly 2 Buy now
18 Jul 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
13 Nov 2007 annual-return Return made up to 06/09/07; full list of members 3 Buy now
13 Nov 2007 officers New director appointed 2 Buy now
03 Aug 2007 accounts Annual Accounts 8 Buy now
17 Jun 2007 resolution Resolution 2 Buy now
23 Feb 2007 officers Director resigned 1 Buy now
08 Feb 2007 officers New director appointed 1 Buy now
08 Feb 2007 officers New director appointed 1 Buy now
24 Oct 2006 annual-return Return made up to 06/09/06; full list of members 3 Buy now
24 Oct 2006 officers New secretary appointed 1 Buy now
24 Oct 2006 officers Secretary resigned 1 Buy now
31 Jul 2006 accounts Annual Accounts 8 Buy now
23 Sep 2005 annual-return Return made up to 06/09/05; full list of members 6 Buy now
25 Jun 2005 accounts Annual Accounts 7 Buy now
05 Oct 2004 annual-return Return made up to 06/09/04; full list of members 6 Buy now
18 Mar 2004 address Registered office changed on 18/03/04 from: barclays bank chambers stratford upon avon warwickshire CV37 6AH 1 Buy now
04 Mar 2004 accounts Annual Accounts 7 Buy now
18 Dec 2003 officers Secretary resigned 1 Buy now
18 Dec 2003 officers New secretary appointed 2 Buy now
10 Dec 2003 annual-return Return made up to 06/09/03; full list of members 6 Buy now
28 Aug 2003 officers New secretary appointed 2 Buy now
28 Aug 2003 officers Secretary resigned 1 Buy now
08 Nov 2002 capital Ad 04/10/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
07 Oct 2002 officers Director resigned 1 Buy now
07 Oct 2002 officers Secretary resigned 1 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
07 Oct 2002 officers New secretary appointed 2 Buy now
07 Oct 2002 officers New director appointed 2 Buy now
06 Sep 2002 incorporation Incorporation Company 33 Buy now