MODULAR SCAFFOLDING LIMITED
Status | ACTIVE |
Company No. | 05897809 |
Category | Private Limited Company |
Incorporated | 07 Aug 2006 |
Age | 17 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
MODULAR SCAFFOLDING LIMITED is an active private limited company with number 05897809. It was incorporated 17 years, 9 months, 23 days ago, on 07 August 2006. The company address is Ibn Scaffold Access Ibn Scaffold Access, Barnsley, S75 1HT, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Address
Type: AD01
New address: Ibn Scaffold Access Whaley Road Barnsley S75 1HT
Change date: 2023-12-12
Old address: C/O Nigel Brown Ibn Scaffold Access Limited Whaley Road Barugh Green Barnsley South Yorkshire S75 1HT
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Appoint person director company with name date
Date: 17 Aug 2023
Action Date: 05 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Nathan Brown
Appointment date: 2023-08-05
Documents
Termination director company with name termination date
Date: 17 Aug 2023
Action Date: 05 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Anthony Brown
Termination date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Change sail address company with old address new address
Date: 17 Aug 2020
Category: Address
Type: AD02
New address: Ibn Scaffold Access Whaley Road Barnsley S75 1HT
Old address: 33 George Street Wakefield West Yorkshire WF1 1LX
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Accounts with accounts type micro entity
Date: 25 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type dormant
Date: 07 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Accounts with accounts type dormant
Date: 23 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Change person secretary company with change date
Date: 18 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-08-01
Officer name: Mrs Camela Terry Marshall
Documents
Accounts with accounts type dormant
Date: 09 Mar 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: 15 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type dormant
Date: 10 Mar 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change person director company with change date
Date: 04 Dec 2013
Action Date: 03 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Anthony Brown
Change date: 2013-12-03
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Harrison
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Change registered office address company with date old address
Date: 23 May 2012
Action Date: 23 May 2012
Category: Address
Type: AD01
Old address: Woodside Works Rugby Street Sheffield South Yorkshire S3 9QH
Change date: 2012-05-23
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 04 Oct 2011
Action Date: 19 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-19
Capital : 1,000 GBP
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 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: 03 Sep 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Nigel Anthony Brown
Change date: 2010-08-01
Documents
Change account reference date company current extended
Date: 30 Mar 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Move registers to sail company
Date: 20 Jan 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 27 Nov 2009
Action Date: 27 Nov 2009
Category: Address
Type: AD01
Change date: 2009-11-27
Old address: 2 Wellington Place Leeds West Yorkshire LS1 4AP
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 14 Oct 2008
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 19 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 07/07/08\gbp si 30@1=30\gbp ic 900/930\
Documents
Legacy
Date: 15 Jan 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/08 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 22 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 08 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 24 Jul 2007
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 24 Jul 2007
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: commercial house commercial street sheffield south yorkshire S1 2AT
Documents
Legacy
Date: 23 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/07 to 28/02/07
Documents
Certificate change of name company
Date: 02 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hlw 308 LIMITED\certificate issued on 02/05/07
Documents
Legacy
Date: 20 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 20/02/07 from: princess house 122 queen street sheffield south yorkshire S1 2DW
Documents
Legacy
Date: 08 Feb 2007
Category: Capital
Type: 88(2)R
Description: Ad 23/01/07--------- £ si 899@1=899 £ ic 1/900
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
UNIT 18 FALLINGS PARK INDUSTRIAL ESTATE,WOLVERHAMPTON,WV10 9QA
Number: | 07171103 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 CHESHAM CLOSE,WORTHING,BN12 4BJ
Number: | 02037708 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FISHER LANE,NOTTINGHAM,NG13 8BQ
Number: | 11335753 |
Status: | ACTIVE |
Category: | Private Limited Company |
N501, RAFFLES HOUSE,WEMBLEY,HA9 0BU
Number: | 10692023 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MANOR ROAD,WEST MIDLANDS,CV1 2LG
Number: | 01519551 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
2 BUTCHER ROW,SHREWSBURY,SY1 1UW
Number: | 11242508 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |