FAWKHAM VALLEY SCAFFOLDING LIMITED

12 Hatherley Road, Sidcup, DA14 4DT, Kent, England
StatusACTIVE
Company No.07708387
CategoryPrivate Limited Company
Incorporated18 Jul 2011
Age12 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

FAWKHAM VALLEY SCAFFOLDING LIMITED is an active private limited company with number 07708387. It was incorporated 12 years, 10 months, 4 days ago, on 18 July 2011. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

Old address: 2 Hatherley Road Sidcup Kent DA14 4DT United Kingdom

New address: 12 Hatherley Road Sidcup Kent DA14 4DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

New address: 2 Hatherley Road Sidcup Kent DA14 4DT

Old address: 1007 London Road Leigh-on-Sea SS9 3JY England

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dan Hardy

Notification date: 2017-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Hawkes

Notification date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dan Hardy

Notification date: 2016-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-16

Old address: 4 Monk Reed Villas Longfield Road Longfield Kent DA3 7AR England

New address: 1007 London Road Leigh-on-Sea SS9 3JY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Old address: 18 Punch Croft New Ash Green Longfield Kent DA3 8HP

New address: 4 Monk Reed Villas Longfield Road Longfield Kent DA3 7AR

Change date: 2016-05-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-18

Officer name: Grahame Oakes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Frank Hardy

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Incorporation company

Date: 18 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS BRADNAM TENNIS SCHOOL LIMITED

26 BARLINGS ROAD,HARPENDEN,AL5 2AN

Number:04732355
Status:ACTIVE
Category:Private Limited Company

E9TH PRODUCTIONS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:08964285
Status:ACTIVE
Category:Private Limited Company

KEYTEST LIMITED

SIXTH STREET,TRAFFORD PARK,M17 1BG

Number:02117861
Status:ACTIVE
Category:Private Limited Company

PDC CONSULTANTS (UK) LTD

12 WORCESTER CLOSE,NEWPORT PAGNELL,MK16 8DH

Number:07392342
Status:ACTIVE
Category:Private Limited Company

REFLECTIONS (BASILDON) LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09295859
Status:ACTIVE
Category:Private Limited Company

REME IMPORT & EXPORT LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11863470
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