D.J. SCAFFOLDING LIMITED

Moore 6th Floor Moore 6th Floor, Bristol, BS1 2NT, United Kingdom
StatusACTIVE
Company No.04427074
CategoryPrivate Limited Company
Incorporated29 Apr 2002
Age22 years, 1 month, 4 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed mr jamie david elvin

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 29/04/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/04/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Capital

Type: 123

Description: Nc inc already adjusted 28/01/03

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/01/03--------- £ si 100@1=100 £ ic 1000/1100

Documents

View document PDF

Resolution

Date: 09 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 30/09/03

Documents

View document PDF

Legacy

Date: 29 May 2002

Category: Capital

Type: 88(2)R

Description: Ad 29/04/02--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

FLEET COMMERCIAL SERVICES LTD

14 EATON COURT ROAD,ST NEOTS,PE19 8ER

Number:04275314
Status:ACTIVE
Category:Private Limited Company

MINT JULIP LTD

XL BUSINESS SOLUTIONS CATCRAIG QUARRY,KILMARNOCK,KA1 5NB

Number:SC618655
Status:ACTIVE
Category:Private Limited Company

NEALESTONE FARMS LIMITED

THE ESTATE OFFICE,HAVERHILL,CB9 7LQ

Number:00280662
Status:ACTIVE
Category:Private Limited Company

RAPIDFLAME LIMITED

5 CORPORATION STREET,CHESHIRE,SK14 1AG

Number:03280576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source