ALLIED SCAFFOLDING SOUTH WEST LIMITED - TAUNTON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-19 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-09-12 View Report
Confirmation statement. Statement with no updates. 2022-03-14 View Report
Accounts. Accounts type total exemption full. 2021-07-14 View Report
Persons with significant control. Change date: 2021-04-07. Psc name: Mr David Jonathon Froude. 2021-04-08 View Report
Confirmation statement. Statement with no updates. 2021-04-07 View Report
Officers. Officer name: Mr David Johnathon Froude. Change date: 2021-04-07. 2021-04-07 View Report
Officers. Officer name: Mr David Johnathon Froude. Change date: 2021-03-30. 2021-04-02 View Report
Accounts. Accounts type total exemption full. 2020-12-03 View Report
Officers. Officer name: David Johnathon Froude. Change date: 2020-11-11. 2020-11-11 View Report
Confirmation statement. Statement with no updates. 2020-03-12 View Report
Officers. Change person director company. 2020-03-12 View Report
Persons with significant control. Psc name: Mr Jimmy Russell Lawrence. Change date: 2020-03-12. 2020-03-12 View Report
Address. Old address: Mary Street House Mary Street Taunton Somerset TA1 3NW. New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX. Change date: 2019-11-25. 2019-11-25 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with updates. 2019-03-07 View Report
Officers. Change date: 2019-02-20. Officer name: James Russell Lawrence. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-08-23 View Report
Confirmation statement. Statement with updates. 2018-03-16 View Report
Accounts. Accounts type total exemption full. 2017-09-19 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2016-09-02 View Report
Capital. Capital name of class of shares. 2016-04-15 View Report
Resolution. Description: Resolutions. 2016-04-15 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Change account reference date company previous shortened. 2016-02-01 View Report
Capital. Capital allotment shares. 2016-01-20 View Report
Accounts. Accounts type total exemption small. 2015-11-14 View Report
Address. Old address: 107 North Street Martock Somerset TA12 6EJ. New address: Mary Street House Mary Street Taunton Somerset TA1 3NW. Change date: 2015-11-05. 2015-11-05 View Report
Annual return. With made up date full list shareholders. 2015-03-06 View Report
Accounts. Accounts type total exemption small. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-03-12 View Report
Address. Old address: 21 Runnymede Road Yeovil Somerset BA21 5RX England. Change date: 2013-09-17. 2013-09-17 View Report
Incorporation. Incorporation company. 2013-03-05 View Report