D.J. SCAFFOLDING LIMITED
Status | ACTIVE |
Company No. | 04427074 |
Category | Private Limited Company |
Incorporated | 29 Apr 2002 |
Age | 22 years, 1 month, 4 days |
Jurisdiction | England Wales |
SUMMARY
D.J. SCAFFOLDING LIMITED is an active private limited company with number 04427074. It was incorporated 22 years, 1 month, 4 days ago, on 29 April 2002. The company address is Moore 6th Floor Moore 6th Floor, Bristol, BS1 2NT, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-30
Officer name: Jason Leigh Elvin
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-30
Officer name: Mr David John Elvin
Documents
Change to a person with significant control
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-30
Psc name: Mr David John Elvin
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Address
Type: AD01
Old address: First Floor 29 st Augustine's Parade Bristol BS1 4UL United Kingdom
Change date: 2023-08-30
New address: Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 02 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
New address: First Floor 29 st Augustine's Parade Bristol BS1 4UL
Old address: Monarch House Smyth Road Bristol BS3 2BX
Change date: 2021-10-04
Documents
Confirmation statement with updates
Date: 09 Jun 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Change person director company with change date
Date: 13 Apr 2021
Action Date: 02 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-02
Officer name: Mr David John Elvin
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Denise Joyce Elvin
Termination date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 18 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 02 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Elvin
Change date: 2017-05-02
Documents
Appoint person director company with name date
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Leigh Elvin
Appointment date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Accounts with accounts type total exemption small
Date: 18 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Elvin
Change date: 2010-04-28
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 28 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie David Elvin
Change date: 2010-04-28
Documents
Legacy
Date: 15 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Address
Type: 287
Description: Registered office changed on 15/05/2009 from burton sweet richmond hill clifton bristol BS8 1AT
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr jamie david elvin
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/07; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 18/07/06 from: 13 stockwell drive, mangotsfield bristol avon BS16 9DN
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2005
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 21 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2004
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 29/04/03; full list of members
Documents
Legacy
Date: 21 Feb 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 28/01/03
Documents
Legacy
Date: 09 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/01/03--------- £ si 100@1=100 £ ic 1000/1100
Documents
Resolution
Date: 09 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/03 to 30/09/03
Documents
Legacy
Date: 29 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BASON BRIDGE BREWING COMPANY LTD
UNIT 2 CHURCH ROAD,HIGHBRIDGE,TA9 4RG
Number: | 11193064 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCHANAN LEISURE MANAGEMENT LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 08916324 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 EATON COURT ROAD,ST NEOTS,PE19 8ER
Number: | 04275314 |
Status: | ACTIVE |
Category: | Private Limited Company |
XL BUSINESS SOLUTIONS CATCRAIG QUARRY,KILMARNOCK,KA1 5NB
Number: | SC618655 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ESTATE OFFICE,HAVERHILL,CB9 7LQ
Number: | 00280662 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CORPORATION STREET,CHESHIRE,SK14 1AG
Number: | 03280576 |
Status: | ACTIVE |
Category: | Private Limited Company |