Date | Description |
2024-12-16 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES |
2024-11-04 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / IDEAL SCAFFOLDING (EAST ANGLIA) HOLDINGS LTD / 01/10/2024 |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/23, NO UPDATES |
2023-10-27 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-04-07 |
delete address KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB |
2023-04-07 |
insert address C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE ROUEN ROAD NORWICH NORFOLK UNITED KINGDOM NR1 1RE |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update registered_address |
2023-03-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/03/2023 FROM
KING STREET HOUSE
15 UPPER KING STREET
NORWICH
NORFOLK
NR3 1RB |
2023-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 28/03/2023 |
2023-03-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH SALLY JONES / 28/03/2023 |
2023-03-28 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 28/03/2023 |
2022-12-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/21, NO UPDATES |
2021-01-18 |
delete source_ip 83.138.190.87 |
2021-01-18 |
insert source_ip 176.58.109.30 |
2021-01-18 |
update robots_txt_status www.idealscaffold.com: 404 => 200 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES |
2020-11-06 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAL SCAFFOLDING (EAST ANGLIA) HOLDINGS LTD |
2020-11-06 |
update statutory_documents CESSATION OF DEBORAH SALLY JONES AS A PSC |
2020-11-06 |
update statutory_documents CESSATION OF MARK NEIL JONES AS A PSC |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-29 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-19 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-11-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES |
2018-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES |
2018-08-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-08-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-07-27 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2017-11-27 |
delete source_ip 83.138.190.81 |
2017-11-27 |
insert source_ip 83.138.190.87 |
2017-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 31/03/2016 |
2017-08-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 31/03/2016 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES |
2016-08-07 |
update robots_txt_status www.idealscaffold.com: 200 => 404 |
2016-05-19 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2016-05-03 |
update statutory_documents 29/03/16 STATEMENT OF CAPITAL GBP 120.00 |
2016-03-30 |
update statutory_documents DIRECTOR APPOINTED MS DEBORAH JONES |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update returns_last_madeup_date 2014-11-06 => 2015-11-06 |
2015-12-07 |
update returns_next_due_date 2015-12-04 => 2016-12-04 |
2015-12-01 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-11-12 |
update statutory_documents 06/11/15 FULL LIST |
2015-04-28 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-04-28 |
update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 136 |
2014-12-07 |
update returns_last_madeup_date 2013-11-06 => 2014-11-06 |
2014-12-07 |
update returns_next_due_date 2014-12-04 => 2015-12-04 |
2014-11-25 |
update statutory_documents 06/11/14 FULL LIST |
2014-10-29 |
update website_status EmptyPage => OK |
2014-10-29 |
delete address Unit 7B Woodland Farm Industrial Estate, Stratton Strawless, Norwich, NR10 5NU |
2014-10-29 |
delete address Unit 7B, Shortthorn Rd,
Woodland Farm Industrial estate,
Stratton Strawless,
Norwich,
NR10 5NU |
2014-10-29 |
delete alias Ideal Scaffold |
2014-10-29 |
delete phone +44 (0)1603 754543 |
2014-10-29 |
delete registration_number 12345678 |
2014-10-29 |
insert address King Street House, 15 Upper King Street, Norwich, NR3 1RB |
2014-10-29 |
insert address Unit 7B, Shortthorn Road
Woodland Farm Industrial Estate
Stratton Strawless
Norwich, NR10 5NU |
2014-10-29 |
insert registration_number 4583461 |
2014-10-29 |
insert vat 807212754 |
2014-10-29 |
update primary_contact Unit 7B Woodland Farm Industrial Estate, Stratton Strawless, Norwich, NR10 5NU => King Street House, 15 Upper King Street, Norwich, NR3 1RB |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-07-12 |
update website_status OK => EmptyPage |
2014-04-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-04-30 |
update statutory_documents 30/04/14 STATEMENT OF CAPITAL GBP 152 |
2013-12-07 |
update returns_last_madeup_date 2012-11-06 => 2013-11-06 |
2013-12-07 |
update returns_next_due_date 2013-12-04 => 2014-12-04 |
2013-11-28 |
update statutory_documents 06/11/13 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-26 |
delete person Jane Gannon |
2013-08-26 |
delete phone 01603 755503 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-11-06 => 2012-11-06 |
2013-06-23 |
update returns_next_due_date 2012-12-04 => 2013-12-04 |
2013-04-18 |
delete source_ip 88.208.252.130 |
2013-04-18 |
insert index_pages_linkeddomain empresa.co.uk |
2013-04-18 |
insert phone +44 (0)1603 754543 |
2013-04-18 |
insert registration_number 12345678 |
2013-04-18 |
insert source_ip 83.138.190.81 |
2013-04-11 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-04-11 |
update statutory_documents 11/04/13 STATEMENT OF CAPITAL GBP 168 |
2013-04-04 |
update statutory_documents AUTHORITY TO PURCHASE 16 SHARES 26/03/2013 |
2013-01-05 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW BUNN |
2012-11-22 |
update statutory_documents 06/11/12 FULL LIST |
2012-04-30 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2012-04-30 |
update statutory_documents 30/04/12 STATEMENT OF CAPITAL GBP 184 |
2012-04-12 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2012-04-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 29/03/2012 |
2012-04-03 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 29/03/2012 |
2012-01-05 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-12-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 17/11/2011 |
2011-12-20 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR MARK NEIL JONES / 17/11/2011 |
2011-11-23 |
update statutory_documents 06/11/11 FULL LIST |
2011-01-24 |
update statutory_documents 06/11/10 FULL LIST |
2011-01-06 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-19 |
update statutory_documents 06/11/09 FULL LIST |
2009-02-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-27 |
update statutory_documents RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS |
2008-02-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-12-18 |
update statutory_documents RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS |
2007-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/07 FROM:
THE OLD BAKERY
49 POST STREET
HUNTINGDON
CAMBRIDGESHIRE PE29 2AQ |
2007-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-11-21 |
update statutory_documents RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS |
2005-12-12 |
update statutory_documents RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS |
2005-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-06-17 |
update statutory_documents RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS |
2005-02-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04 |
2003-12-05 |
update statutory_documents RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS |
2002-11-13 |
update statutory_documents SECRETARY RESIGNED |
2002-11-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |