1ST SCAFFOLDING (BERKSHIRE) LTD
Status | ACTIVE |
Company No. | 07690108 |
Category | Private Limited Company |
Incorporated | 01 Jul 2011 |
Age | 12 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
1ST SCAFFOLDING (BERKSHIRE) LTD is an active private limited company with number 07690108. It was incorporated 12 years, 9 months, 29 days ago, on 01 July 2011. The company address is Knabs Lodge Mill Lane Knabs Lodge Mill Lane, Reading, RG8 8EB, England.
Company Fillings
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2023
Action Date: 09 Nov 2023
Category: Address
Type: AD01
Change date: 2023-11-09
New address: Knabs Lodge Mill Lane Tidmarsh Reading RG8 8EB
Old address: The Old Dairy Home Farm Purley Village Purley on Thames Berkshire RG8 8AX England
Documents
Change account reference date company previous shortened
Date: 30 Sep 2023
Action Date: 30 Dec 2022
Category: Accounts
Type: AA01
New date: 2022-12-30
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2023
Action Date: 14 Apr 2023
Category: Address
Type: AD01
Old address: Knabs Lodge Mill Lane Tidmarsh Reading Berkshire RG8 8EB England
New address: The Old Dairy Home Farm Purley Village Purley on Thames Berkshire RG8 8AX
Change date: 2023-04-14
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Termination secretary company with name termination date
Date: 09 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Peter North
Termination date: 2017-07-01
Documents
Gazette filings brought up to date
Date: 24 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2016
Action Date: 30 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-30
Old address: Equity House 4-6 School Road Tilehurst Reading Berkshire RG31 5AL
New address: Knabs Lodge Mill Lane Tidmarsh Reading Berkshire RG8 8EB
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Change person director company with change date
Date: 17 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Deacon
Change date: 2015-06-01
Documents
Change person director company with change date
Date: 28 Jan 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Andrew Deacon
Documents
Change person director company with change date
Date: 01 Oct 2014
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-01
Officer name: Andrew Deacon
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Deacon
Change date: 2013-02-13
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Change account reference date company current extended
Date: 28 Mar 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2012-07-31
New date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 21 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Peter North
Documents
Some Companies
THE GEORGIAN HOUSE MAIN ROAD,GRIMSBY,DN37 0AU
Number: | 10983766 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 99 ROGERS ESTATE,LONDON,E2 0JZ
Number: | 11867178 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES MORRIS FERTILIZERS LIMITED
CALEDONIA HOUSE,GLASGOW,G41 1HJ
Number: | SC058508 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CONTEMPORARY VIEW CONSULTING LIMITED
9 MIDLAND TERRACE,LONDON,NW10 6LB
Number: | 08270067 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR KATHERINE HOUSE,POTTERS BAR,EN6 2JD
Number: | 02749043 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A & E ANTON STUDIOS,LONDON,E8 2AD
Number: | 05513046 |
Status: | ACTIVE |
Category: | Private Limited Company |