P. J. SCAFFOLDING LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-02 with no updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/12/244 December 2024 | Change of details for Mr Paul James Salisbury as a person with significant control on 2024-12-04 |
04/12/244 December 2024 | Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to Unit Mr15a Maesbury Road Industrial Estate Oswestry Shropshire SY10 8HA on 2024-12-04 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-06-30 |
02/04/242 April 2024 | Confirmation statement made on 2024-04-02 with updates |
29/01/2429 January 2024 | Sub-division of shares on 2024-01-01 |
19/01/2419 January 2024 | Appointment of Mr Liam Salisbury as a director on 2024-01-01 |
19/01/2419 January 2024 | Appointment of Mr Alan Parkin as a director on 2024-01-01 |
18/07/2318 July 2023 | Registered office address changed from 5-7 Beatrice Street Oswestry SY11 1QE England to Column House London Road Shrewsbury Shropshire SY2 6NN on 2023-07-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
03/12/203 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
21/03/1921 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN JONES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
24/03/1824 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/05/166 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 28 SALOP ROAD OSWESTRY SALOP SY11 2NZ |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/05/1428 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SALISBURY / 01/06/2013 |
28/05/1428 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
07/05/137 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JONES / 03/05/2013 |
28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/05/1229 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/05/116 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
04/05/104 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SALISBURY / 07/12/2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
17/04/0817 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
19/04/0719 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
30/05/0630 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
25/04/0625 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
25/04/0525 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
14/11/0214 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
27/05/0227 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0210 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
26/03/0226 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
10/07/0110 July 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
29/06/0129 June 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
26/05/0026 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
04/05/004 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
30/06/9930 June 1999 | DIRECTOR'S PARTICULARS CHANGED |
30/06/9930 June 1999 | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS |
12/03/9912 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
08/05/988 May 1998 | RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS |
06/03/986 March 1998 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 |
14/08/9714 August 1997 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/9723 May 1997 | SECRETARY RESIGNED |
23/05/9723 May 1997 | NEW SECRETARY APPOINTED |
23/05/9723 May 1997 | DIRECTOR RESIGNED |
23/05/9723 May 1997 | NEW DIRECTOR APPOINTED |
23/05/9723 May 1997 | REGISTERED OFFICE CHANGED ON 23/05/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX |
09/05/979 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company