MAGDON SCAFFOLDING (UK) LTD

7 & 8 Church Street, Wimborne, BH21 1JH, Dorset, England
StatusACTIVE
Company No.09557572
CategoryPrivate Limited Company
Incorporated23 Apr 2015
Age9 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

MAGDON SCAFFOLDING (UK) LTD is an active private limited company with number 09557572. It was incorporated 9 years, 1 month, 20 days ago, on 23 April 2015. The company address is 7 & 8 Church Street, Wimborne, BH21 1JH, Dorset, England.



Company Fillings

Confirmation statement with updates

Date: 16 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-14

Psc name: Laura Wilding

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam John Wilding

Change date: 2021-09-14

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2021

Action Date: 13 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam John Wilding

Change date: 2021-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Andrew Gordon Dare

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 29 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2016

Action Date: 14 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Dare

Appointment date: 2016-10-14

Documents

View document PDF

Resolution

Date: 23 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2016

Action Date: 08 Mar 2016

Category: Address

Type: AD01

New address: 7 & 8 Church Street Wimborne Dorset BH21 1JH

Change date: 2016-03-08

Old address: Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Dec 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2015

Action Date: 01 Sep 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-09-01

Documents

View document PDF

Capital name of class of shares

Date: 09 Sep 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 23 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENSCO 995 LIMITED

THE YARD DODD LANE,BOLTON,BL5 3NU

Number:08603351
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HIGHLIGHT PARKING SYSTEMS LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:04503770
Status:ACTIVE
Category:Private Limited Company

K3 CONSULTING LIMITED

OLD BANK CHAMBERS,ERDINGTON,B24 9ND

Number:03378742
Status:ACTIVE
Category:Private Limited Company

LIBERTY CAPITAL PLC

40 BROADWAY,,SW1H 0BT

Number:06451250
Status:ACTIVE
Category:Public Limited Company

LIVERPOOL VENTURES LIMITED

2ND FLOOR EXCHANGE COURT,LIVERPOOL,L2 2PP

Number:04894769
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWTON PARK DEVELOPMENTS LIMITED

NEWTON PARK DEVELOPMENTS,WILLINGTON, TARPORLEY,CW6 0ND

Number:05940056
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