KENSHAM SCAFFOLDING LIMITED

05985236
WYVOLS COURT BASINGSTOKE ROAD SWALLOWFIELD READING RG7 1WY

Documents

Documents
Date Category Description Pages
09 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
23 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
30 Jun 2023 accounts Annual Accounts 8 Buy now
02 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Sep 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
17 Dec 2021 accounts Annual Accounts 8 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Dec 2020 accounts Annual Accounts 9 Buy now
02 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2019 accounts Annual Accounts 9 Buy now
13 Nov 2018 officers Change of particulars for director (Mr David Leslie Herring) 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2018 accounts Annual Accounts 10 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2017 accounts Annual Accounts 9 Buy now
01 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 officers Change of particulars for director (David Leslie Herring) 2 Buy now
15 Nov 2016 officers Change of particulars for director (David Leslie Herring) 2 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
30 Nov 2015 officers Change of particulars for secretary (Mrs Nicole Maccombie) 1 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
28 Sep 2015 accounts Annual Accounts 8 Buy now
25 Nov 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
12 Nov 2012 officers Change of particulars for secretary (Nicole Herring) 1 Buy now
27 Sep 2012 accounts Annual Accounts 6 Buy now
16 Nov 2011 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
10 Dec 2010 officers Change of particulars for secretary (Nicole Herring) 2 Buy now
29 Sep 2010 accounts Annual Accounts 8 Buy now
23 Nov 2009 annual-return Annual Return 4 Buy now
23 Nov 2009 officers Change of particulars for director (David Leslie Herring) 2 Buy now
25 Jul 2009 accounts Annual Accounts 7 Buy now
18 Nov 2008 annual-return Return made up to 01/11/08; full list of members 3 Buy now
02 Sep 2008 accounts Annual Accounts 7 Buy now
30 Nov 2007 annual-return Return made up to 01/11/07; full list of members 2 Buy now
27 Mar 2007 accounts Accounting reference date extended from 30/11/07 to 31/12/07 1 Buy now
14 Feb 2007 officers Director resigned 1 Buy now
14 Feb 2007 officers Secretary resigned 1 Buy now
15 Jan 2007 officers New secretary appointed 2 Buy now
15 Jan 2007 capital Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Jan 2007 address Registered office changed on 15/01/07 from: griffins court, 24-32 london road, newbury berkshire RG14 1JX 1 Buy now
15 Jan 2007 officers New director appointed 1 Buy now
01 Nov 2006 incorporation Incorporation Company 12 Buy now