G & D SCAFFOLDING LIMITED
Status | ACTIVE |
Company No. | 10008801 |
Category | Private Limited Company |
Incorporated | 16 Feb 2016 |
Age | 8 years, 3 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
CENTRAL SQUARE 5TH FLOOR,LEEDS,LS1 4DL
Number: | 09512933 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
1 FOREST ROAD,LEICESTER,LE9 3BH
Number: | 10919881 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHERWOOD HOUSE,FARNBOROUGH,GU14 6JP
Number: | 07471531 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 LANDPORT TERRACE,HAMPSHIRE,PO1 2RG
Number: | 04943743 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 FORE STREET,KINGSBRIDGE,TQ7 1AB
Number: | 11851726 |
Status: | ACTIVE |
Category: | Private Limited Company |
STANLEY MILLS,BRADFORD,BD4 9RS
Number: | 06943511 |
Status: | ACTIVE |
Category: | Private Limited Company |