C&G SCAFFOLDING - History of Changes


DateDescription
2025-01-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/24, NO UPDATES
2024-11-13 insert general_emails in..@cgscaffolding.co.uk
2024-11-13 delete address Mythe Farm, Small Barn Mythe Road Tewkesbury GL20 6EA
2024-11-13 delete contact_pages_linkeddomain gooberlicious.co.uk
2024-11-13 delete contact_pages_linkeddomain twitter.com
2024-11-13 delete index_pages_linkeddomain gooberlicious.co.uk
2024-11-13 delete index_pages_linkeddomain twitter.com
2024-11-13 delete source_ip 64.207.185.83
2024-11-13 insert address Small Barn Mythe Farm, Tewkesbury, GL20 6EA
2024-11-13 insert address Small Barn Mythe Farm, Mythe Road, Tewkesbury, Gloucestershire, England, GL20 6EA
2024-11-13 insert contact_pages_linkeddomain yell.com
2024-11-13 insert email in..@cgscaffolding.co.uk
2024-11-13 insert index_pages_linkeddomain chas.co.uk
2024-11-13 insert index_pages_linkeddomain citb.co.uk
2024-11-13 insert index_pages_linkeddomain constructionline.co.uk
2024-11-13 insert index_pages_linkeddomain cscs.uk.com
2024-11-13 insert index_pages_linkeddomain scaffolding-association.org
2024-11-13 insert index_pages_linkeddomain yell.com
2024-11-13 insert registration_number 08336516
2024-11-13 insert source_ip 34.149.87.45
2024-11-13 update primary_contact Mythe Farm, Small Barn Mythe Road Tewkesbury GL20 6EA => Small Barn Mythe Farm, Tewkesbury, GL20 6EA
2024-09-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-03-31 update website_status FlippedRobots => OK
2024-03-22 update website_status OK => FlippedRobots
2024-01-08 update statutory_documents DIRECTOR APPOINTED MRS EMMA CLARKE
2024-01-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CLARKE / 19/12/2023
2024-01-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/23, WITH UPDATES
2024-01-08 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELTENHAM & GLOUCESTER SCAFFOLDING GROUP LIMITED
2024-01-08 update statutory_documents CESSATION OF BEN CLARKE AS A PSC
2024-01-08 update statutory_documents CESSATION OF GRAHAM CLARKE AS A PSC
2024-01-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLARKE
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-21 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/22, WITH UPDATES
2022-09-28 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-12-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-23 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES
2020-12-03 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/19, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-09 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-04-30 delete source_ip 88.208.252.167
2019-04-30 insert source_ip 64.207.185.83
2019-04-30 update robots_txt_status www.cgscaffolding.co.uk: 404 => 200
2019-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-08-07 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-02-06 update statutory_documents CESSATION OF NICHOLAS JOHN MERCHANT AS A PSC
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES
2018-01-04 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2018-01-04 update statutory_documents 15/12/17 STATEMENT OF CAPITAL GBP 200.00
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-29 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-04-26 delete address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2017-04-26 insert address SMALL BARN MYTHE FARM MYTHE ROAD TEWKESBURY GLOUCESTERSHIRE ENGLAND GL20 6EA
2017-04-26 update registered_address
2017-04-12 update statutory_documents CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR GRAHAM CLARKE
2017-03-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/03/2017 FROM VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2017-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MERCHANT
2017-01-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MERCHANT / 20/12/2015
2017-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-02-08 update returns_last_madeup_date 2014-12-19 => 2015-12-19
2016-02-08 update returns_next_due_date 2016-01-16 => 2017-01-16
2016-01-06 update statutory_documents 19/12/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-25 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-05 delete source_ip 213.171.218.31
2015-05-05 insert source_ip 88.208.252.167
2015-01-07 delete address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BY
2015-01-07 insert address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE WR11 4BY
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-19 => 2014-12-19
2015-01-07 update returns_next_due_date 2015-01-16 => 2016-01-16
2014-12-23 update statutory_documents 19/12/14 FULL LIST
2014-12-07 delete address 1 & 3 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP
2014-12-07 insert address VALE BUSINESS CENTRE 9 ABBEY LANE COURT ABBEY LANE EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 4BY
2014-12-07 update registered_address
2014-11-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/11/2014 FROM 1 & 3 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP
2014-10-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date null => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-19 => 2015-09-30
2014-09-19 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 1 & 3 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE UNITED KINGDOM WR11 1GP
2014-02-07 insert address 1 & 3 BASEPOINT BUSINESS CENTRE CRAB APPLE WAY EVESHAM WORCESTERSHIRE WR11 1GP
2014-02-07 insert sic_code 43991 - Scaffold erection
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date null => 2013-12-19
2014-02-07 update returns_next_due_date 2014-01-16 => 2015-01-16
2014-01-21 update statutory_documents 19/12/13 FULL LIST
2012-12-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION