RUSSEL WELLS SCAFFOLDING LIMITED - WINSLOW


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-01-18. Old address: 10 Rowsham Road Bierton Aylesbury HP22 5DZ England. New address: Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ. 2024-01-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2024-01-18 View Report
Resolution. Description: Resolutions. 2024-01-18 View Report
Insolvency. Liquidation voluntary statement of affairs. 2024-01-18 View Report
Accounts. Accounts type micro entity. 2023-06-08 View Report
Accounts. Accounts amended with accounts type total exemption full. 2023-02-13 View Report
Confirmation statement. Statement with no updates. 2023-02-03 View Report
Accounts. Accounts type micro entity. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-02-02 View Report
Accounts. Accounts type micro entity. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type dormant. 2019-03-01 View Report
Confirmation statement. Statement with no updates. 2019-02-13 View Report
Mortgage. Charge creation date: 2018-07-20. Charge number: 036323970001. 2018-07-25 View Report
Accounts. Accounts type dormant. 2018-04-09 View Report
Persons with significant control. Psc name: Mr Steve Wells. Change date: 2018-02-06. 2018-02-06 View Report
Address. New address: 10 Rowsham Road Bierton Aylesbury HP22 5DZ. Old address: 61 Kestrel Way Watermead Aylesbury Bucks HP19 0GH. Change date: 2018-02-06. 2018-02-06 View Report
Confirmation statement. Statement with updates. 2018-02-02 View Report
Confirmation statement. Statement with no updates. 2017-09-26 View Report
Accounts. Accounts type dormant. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type dormant. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2015-10-12 View Report
Accounts. Accounts type dormant. 2015-06-18 View Report
Annual return. With made up date full list shareholders. 2014-10-13 View Report
Accounts. Accounts type dormant. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2013-12-05 View Report
Accounts. Accounts type dormant. 2013-05-30 View Report
Annual return. With made up date full list shareholders. 2012-11-01 View Report
Accounts. Accounts type dormant. 2012-08-09 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Accounts. Accounts type dormant. 2011-02-14 View Report
Annual return. With made up date full list shareholders. 2010-09-21 View Report
Accounts. Accounts type dormant. 2010-07-22 View Report
Address. Old address: 12 Rylands Mews Lake Street Leighton Buzzard Bedfordshire LU7 8SP. Change date: 2010-06-02. 2010-06-02 View Report
Annual return. Legacy. 2009-09-25 View Report
Accounts. Accounts type dormant. 2009-05-15 View Report
Annual return. Legacy. 2008-09-22 View Report
Accounts. Accounts type dormant. 2008-07-17 View Report
Annual return. Legacy. 2007-10-11 View Report
Accounts. Accounts type dormant. 2007-07-23 View Report
Annual return. Legacy. 2006-11-10 View Report
Accounts. Accounts type dormant. 2006-01-09 View Report
Annual return. Legacy. 2005-10-25 View Report
Accounts. Accounts type dormant. 2004-11-12 View Report
Annual return. Legacy. 2004-09-27 View Report
Accounts. Accounts type dormant. 2004-05-13 View Report
Annual return. Legacy. 2003-09-27 View Report