- Company Overview for TDT SCAFFOLDING LIMITED (05449358)
- Filing history for TDT SCAFFOLDING LIMITED (05449358)
- People for TDT SCAFFOLDING LIMITED (05449358)
- Charges for TDT SCAFFOLDING LIMITED (05449358)
- Insolvency for TDT SCAFFOLDING LIMITED (05449358)
- More for TDT SCAFFOLDING LIMITED (05449358)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
30 Nov 2009 | TM01 | Termination of appointment of Tony Williams as a director | |
08 Jul 2009 | 363a | Return made up to 11/05/09; full list of members | |
07 Jul 2009 | 288c | Director's change of particulars / thomas lafferty / 31/08/2008 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
05 Dec 2008 | 363a | Return made up to 11/05/08; full list of members | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from 76 percy business park, rounds green road oldbury west midlands B69 2RE united kingdom | |
05 Dec 2008 | 287 | Registered office changed on 05/12/2008 from unit 67, percy business park roads green road oldbury B69 2RE | |
14 Nov 2008 | 363a | Return made up to 11/05/07; full list of members | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 | |
30 Aug 2007 | 288a | New director appointed | |
18 Nov 2006 | 395 | Particulars of mortgage/charge | |
04 Nov 2006 | AA | Total exemption full accounts made up to 31 May 2006 | |
30 May 2006 | 363s | Return made up to 11/05/06; full list of members | |
27 Sep 2005 | 395 | Particulars of mortgage/charge | |
11 May 2005 | NEWINC | Incorporation |