G & D SCAFFOLDING LIMITED

102 London Road Widley, Waterlooville, PO7 5AB, Hampshire, England
StatusACTIVE
Company No.10008801
CategoryPrivate Limited Company
Incorporated16 Feb 2016
Age8 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

G & D SCAFFOLDING LIMITED is an active private limited company with number 10008801. It was incorporated 8 years, 3 months, 17 days ago, on 16 February 2016. The company address is 102 London Road Widley, Waterlooville, PO7 5AB, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 15 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-15

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Scott Martin

Change date: 2024-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 15 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Daniel Scott Martin

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Scott Martin

Change date: 2022-11-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-18

New address: 102 London Road Widley Waterlooville Hampshire PO7 5AB

Old address: 2 Dorrita Avenue Waterlooville Hampshire PO8 8HU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2021

Action Date: 25 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-25

Psc name: Mr Daniel Scott Martin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Address

Type: AD01

Old address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN United Kingdom

Change date: 2021-06-25

New address: 2 Dorrita Avenue Waterlooville Hampshire PO8 8HU

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2020

Action Date: 03 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-03

Psc name: Mr Daniel Scott Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion June Martin

Termination date: 2019-06-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Mrs Marion June Martin

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-17

Officer name: Mr Daniel Scott Martin

Documents

View document PDF

Incorporation company

Date: 16 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIENAS

CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL

Number:09512933
Status:ACTIVE
Category:Private Unlimited Company

GIBB CHEMICALS LIMITED

1 FOREST ROAD,LEICESTER,LE9 3BH

Number:10919881
Status:ACTIVE
Category:Private Limited Company

HOGARTH FINE ART LIGHTING LTD

SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP

Number:07471531
Status:ACTIVE
Category:Private Limited Company

JPL4 LIMITED

28 LANDPORT TERRACE,HAMPSHIRE,PO1 2RG

Number:04943743
Status:ACTIVE
Category:Private Limited Company

PREE HEALTH LIMITED

81 FORE STREET,KINGSBRIDGE,TQ7 1AB

Number:11851726
Status:ACTIVE
Category:Private Limited Company

STANLEY MILLS WEAVERS LIMITED

STANLEY MILLS,BRADFORD,BD4 9RS

Number:06943511
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