NORTON SCAFFOLD LTD
Status | ACTIVE |
Company No. | 06951162 |
Category | Private Limited Company |
Incorporated | 03 Jul 2009 |
Age | 14 years, 11 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
NORTON SCAFFOLD LTD is an active private limited company with number 06951162. It was incorporated 14 years, 11 months, 2 days ago, on 03 July 2009. The company address is Broadway House Third Avenue Broadway House Third Avenue, Radstock, BA3 4XD, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change account reference date company previous shortened
Date: 12 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-10-31
New date: 2023-09-30
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
Old address: C/O the Waldron Partnership Broadway House Third Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4XD England
New address: Broadway House Third Avenue Westfield Radstock BA3 4XD
Change date: 2024-03-12
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change account reference date company current extended
Date: 03 Jul 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA01
New date: 2023-10-31
Made up date: 2023-06-30
Documents
Accounts amended with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AAMD
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 06 Jul 2020
Action Date: 29 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Weeks
Cessation date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Termination secretary company with name termination date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Margaret Weeks
Termination date: 2019-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Margaret Weeks
Termination date: 2019-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-22
Officer name: Mark Weeks
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 03 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-03
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 03 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 03 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-03
Documents
Change registered office address company with date old address new address
Date: 27 May 2016
Action Date: 27 May 2016
Category: Address
Type: AD01
Old address: Westfield Business Centre 32 Second Avenue Radstock Somerset BA3 4BH
New address: C/O the Waldron Partnership Broadway House Third Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4XD
Change date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 03 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-03
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 03 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-03
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 03 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-03
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 03 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-03
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2010
Action Date: 03 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-03
Documents
Change person secretary company with change date
Date: 10 Sep 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-03
Officer name: Susan Margaret Weeks
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Margaret Weeks
Change date: 2010-07-03
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Weeks
Change date: 2010-07-03
Documents
Change person director company with change date
Date: 10 Sep 2010
Action Date: 03 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-03
Officer name: Michael Reginald Weeks
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mark weeks
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director and secretary appointed susan margaret weeks
Documents
Legacy
Date: 27 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed michael reginald weeks
Documents
Legacy
Date: 27 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 30/06/2010
Documents
Legacy
Date: 27 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
4 BATHURST GARDENS,,NW10 5JA
Number: | 05866772 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 VISION BUSINESS PARK,NOTTINGHAM,
Number: | 06739063 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 BLACK MOOR ROAD,VERWOOD,BH31 6AX
Number: | 11602589 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 17 FRAMLINGHAM DRIVE,READING,RG4 6RE
Number: | 11949422 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 BRODRICK ROAD,EASTBOURNE,BN22 9NS
Number: | 07988703 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 5 & 6 SECOND FLOOR,NEW MALDEN,KT3 4BY
Number: | 08464525 |
Status: | ACTIVE |
Category: | Private Limited Company |