Fleetwood
Fylde
Lancashire
FY7 8AZ
Director Name | Mr John Waugh |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Director Name | Mr Ian Roberts |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Director Name | Mr Stephen James Clough |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Director Name | Mrs Sandra Kay Bate |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(36 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Director Name | Miss Samantha Clarke |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Director Name | Samantha Siddall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Secretary Name | Miss Samantha Clarke |
---|---|
Status | Current |
Appointed | 01 October 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Secretary Name | Samantha Siddall |
---|---|
Status | Current |
Appointed | 01 October 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 27 April 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rothwell House Lafford Lane Upholland Skelmersdale Lancashire WN8 0QZ |
Director Name | Donald Greenhalgh |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1993) |
Role | Civil Engineer |
Correspondence Address | The Hayricks Bolton Road Anderton Lancashire PR6 9HN |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 1993) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Secretary Name | Mr Michael John Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 8 Lakeside Avenue Billinge Wigan Lancashire WN5 7BJ |
Director Name | Mr Kenneth Fox |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sandiacre Standish Wigan Lancashire WN6 0TJ |
Director Name | Mr John Ernest Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Stonegate Fold Heath Charnock Chorley Lancashire PR6 9DX |
Director Name | Jeffrey Salkeld |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(17 years, 2 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 21 June 2018) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 86 Sandy Lane Leyland Preston Lancashire PR5 1EE |
Director Name | Michael Healy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ellendale Grange Worsley Manchester Lancashire M28 7UX |
Secretary Name | Pam Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2002) |
Role | Company Director |
Correspondence Address | 14 Hawthorne Road Deane Bolton Lancashire BL3 5RE |
Secretary Name | Michael Healy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2002(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Ellendale Grange Worsley Manchester Lancashire M28 7UX |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr John Rowland Kazer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Secretary Name | Mr John Rowland Kazer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 September 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 21 Bent Lane Leyland Preston Lancashire PR25 4HP |
Director Name | Mr Wayne Salkeld |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
Website | www.speedierscaffolding.com |
---|
Registered Address | Manchester Road Westhoughton Bolton Lancashire BL5 3QH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Westhoughton |
Ward | Westhoughton North and Chew Moor |
Built Up Area | Westhoughton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,293,069 |
Cash | £653,958 |
Current Liabilities | £388,318 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
26 May 2000 | Delivered on: 31 May 2000 Satisfied on: 9 March 2007 Persons entitled: Industrial Mezzanine Fund Limited Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company and/or marplace (number 476) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 April 1990 | Delivered on: 9 May 1990 Satisfied on: 9 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 October 1986 | Delivered on: 18 November 1986 Satisfied on: 15 February 2000 Persons entitled: Barclays De Zoete Wedd Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises fronting to kelly street, prescot, merseyside. Fully Satisfied |
13 February 1986 | Delivered on: 27 February 1986 Satisfied on: 15 February 1992 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M20 for fuller details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 February 1984 | Delivered on: 6 March 1984 Satisfied on: 15 February 1992 Persons entitled: Barclays Merchant Bank Limited Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 1983 | Delivered on: 10 March 1983 Satisfied on: 15 February 1992 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Fully Satisfied |
1 April 1982 | Delivered on: 8 April 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate at & known as kelley street prescot merseyside. Fully Satisfied |
1 April 1982 | Delivered on: 8 April 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 183 & 185 greengate salford manchester 3 title no: gm 118954. Fully Satisfied |
1 April 1982 | Delivered on: 8 April 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & other debts uncalled capital. Fully Satisfied |
8 June 2023 | Delivered on: 9 June 2023 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
21 April 2020 | Delivered on: 23 April 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
26 May 2000 | Delivered on: 1 June 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or marplace (number 476) limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 June 2023 | Registration of charge 016092130013, created on 8 June 2023 (81 pages) |
---|---|
1 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
29 April 2022 | Secretary's details changed for Samantha Siddall on 6 April 2022 (1 page) |
29 April 2022 | Director's details changed for Samantha Siddall on 6 April 2022 (2 pages) |
24 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
30 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
22 March 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
18 March 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
8 March 2021 | Secretary's details changed for Samantha Siddall on 1 March 2021 (1 page) |
8 March 2021 | Director's details changed for Samantha Siddall on 1 March 2021 (2 pages) |
23 April 2020 | Registration of charge 016092130012, created on 21 April 2020 (60 pages) |
5 February 2020 | Termination of appointment of Wayne Salkeld as a director on 5 November 2019 (1 page) |
5 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
17 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
6 June 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
10 October 2018 | Appointment of Samantha Siddall as a secretary on 1 October 2018 (3 pages) |
10 October 2018 | Termination of appointment of John Rowland Kazer as a secretary on 30 September 2018 (2 pages) |
10 October 2018 | Appointment of Samantha Siddall as a director on 1 October 2018 (2 pages) |
27 June 2018 | Appointment of Mr Stephen James Clough as a director on 21 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr John Waugh as a director on 21 June 2018 (2 pages) |
27 June 2018 | Notification of Speedy Scaffolding Limited as a person with significant control on 21 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Wayne Salkeld as a director on 21 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Ian Roberts as a director on 21 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Jeffrey Salkeld as a director on 21 June 2018 (1 page) |
26 June 2018 | Appointment of Mrs Sandra Kay Bate as a director on 21 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of John Rowland Kazer as a director on 21 June 2018 (1 page) |
9 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
6 September 2016 | Full accounts made up to 31 March 2016 (26 pages) |
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
15 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
15 July 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
25 February 2015 | Resolutions
|
25 February 2015 | Resolutions
|
15 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 October 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
25 November 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
25 November 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
28 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (7 pages) |
21 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
20 June 2012 | Memorandum and Articles of Association (3 pages) |
20 June 2012 | Memorandum and Articles of Association (3 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Section 519 (1 page) |
10 April 2012 | Section 519 (1 page) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
17 November 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 November 2010 | Termination of appointment of Michael Healy as a director (1 page) |
2 November 2010 | Termination of appointment of Michael Healy as a director (1 page) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (19 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
15 October 2008 | Accounts for a medium company made up to 31 March 2008 (18 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 03/05/08; full list of members (4 pages) |
16 June 2008 | Director's change of particulars / john bate / 28/01/2008 (1 page) |
16 June 2008 | Director's change of particulars / john bate / 28/01/2008 (1 page) |
23 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
23 October 2007 | Accounts for a medium company made up to 31 March 2007 (19 pages) |
12 June 2007 | Return made up to 03/05/07; no change of members (8 pages) |
12 June 2007 | Return made up to 03/05/07; no change of members (8 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 November 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
28 November 2006 | Accounts for a medium company made up to 31 March 2006 (19 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (8 pages) |
6 December 2005 | Director resigned (1 page) |
6 December 2005 | Director resigned (1 page) |
23 November 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
23 November 2005 | Accounts for a medium company made up to 31 March 2005 (17 pages) |
10 May 2005 | Return made up to 03/05/05; full list of members
|
10 May 2005 | Return made up to 03/05/05; full list of members
|
29 November 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
29 November 2004 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
29 June 2004 | Return made up to 03/05/04; full list of members
|
29 June 2004 | Return made up to 03/05/04; full list of members
|
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
4 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
4 September 2003 | Accounts for a medium company made up to 31 March 2003 (17 pages) |
22 May 2003 | Return made up to 03/05/03; full list of members
|
22 May 2003 | Return made up to 03/05/03; full list of members
|
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
16 October 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
28 May 2002 | Return made up to 03/05/02; full list of members
|
28 May 2002 | Return made up to 03/05/02; full list of members
|
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Secretary resigned (1 page) |
28 March 2002 | Secretary resigned (1 page) |
6 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 December 2001 | Full accounts made up to 31 March 2001 (16 pages) |
11 May 2001 | Return made up to 03/05/01; full list of members
|
11 May 2001 | Return made up to 03/05/01; full list of members
|
7 March 2001 | Company name changed speedy scaffolding LTD.\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed speedy scaffolding LTD.\certificate issued on 07/03/01 (2 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (16 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (16 pages) |
2 February 2001 | Full accounts made up to 2 April 2000 (16 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
22 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
22 June 2000 | Return made up to 03/05/00; full list of members (7 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (9 pages) |
14 June 2000 | Declaration of assistance for shares acquisition (9 pages) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
1 June 2000 | Particulars of mortgage/charge (8 pages) |
1 June 2000 | Particulars of mortgage/charge (8 pages) |
31 May 2000 | Particulars of mortgage/charge (7 pages) |
31 May 2000 | Particulars of mortgage/charge (7 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Ad 26/03/99--------- £ si 480000@1 (2 pages) |
9 February 2000 | Ad 26/03/99--------- £ si 480000@1 (2 pages) |
3 September 1999 | Full accounts made up to 28 March 1999 (18 pages) |
3 September 1999 | Full accounts made up to 28 March 1999 (18 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
14 April 1999 | £ nc 628100/1108100 26/03/99 (1 page) |
14 April 1999 | Resolutions
|
14 April 1999 | £ nc 628100/1108100 26/03/99 (1 page) |
14 April 1999 | Resolutions
|
12 August 1998 | Full accounts made up to 29 March 1998 (16 pages) |
12 August 1998 | Full accounts made up to 29 March 1998 (16 pages) |
28 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
28 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
22 October 1997 | Full accounts made up to 30 March 1997 (18 pages) |
22 October 1997 | Full accounts made up to 30 March 1997 (18 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Ad 01/06/97--------- £ si 365000@1=365000 £ ic 263100/628100 (2 pages) |
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Resolutions
|
25 June 1997 | Ad 01/06/97--------- £ si 365000@1=365000 £ ic 263100/628100 (2 pages) |
10 June 1997 | £ nc 263100/628100 27/05/97 (1 page) |
10 June 1997 | £ nc 263100/628100 27/05/97 (1 page) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 03/05/97; full list of members (6 pages) |
3 June 1997 | New director appointed (2 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
15 July 1996 | Return made up to 03/05/96; no change of members
|
15 July 1996 | Return made up to 03/05/96; no change of members
|
2 July 1996 | New director appointed (2 pages) |
2 July 1996 | New director appointed (2 pages) |
28 November 1995 | Full accounts made up to 2 April 1995 (16 pages) |
28 November 1995 | Full accounts made up to 2 April 1995 (16 pages) |
28 November 1995 | Full accounts made up to 2 April 1995 (16 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | Secretary resigned (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed (2 pages) |
8 August 1995 | New secretary appointed;director resigned (2 pages) |
8 August 1995 | New secretary appointed;director resigned (2 pages) |
4 July 1995 | Return made up to 03/05/95; no change of members (4 pages) |
4 July 1995 | Return made up to 03/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |
9 May 1990 | Particulars of mortgage/charge (3 pages) |
2 February 1990 | Company name changed speedy fixings (power tools) lim ited\certificate issued on 05/02/90 (2 pages) |
2 February 1990 | Company name changed speedy fixings (power tools) lim ited\certificate issued on 05/02/90 (2 pages) |
7 June 1989 | Resolutions
|
7 June 1989 | Resolutions
|
31 October 1986 | Return made up to 02/05/86; full list of members (4 pages) |
31 October 1986 | Return made up to 02/05/86; full list of members (4 pages) |
6 September 1986 | Accounts for a small company made up to 30 March 1986 (5 pages) |
6 September 1986 | Accounts for a small company made up to 30 March 1986 (5 pages) |
19 March 1982 | Company name changed\certificate issued on 19/03/82 (2 pages) |
19 March 1982 | Company name changed\certificate issued on 19/03/82 (2 pages) |
22 January 1982 | Incorporation (13 pages) |
22 January 1982 | Incorporation (13 pages) |