4 SCAFFOLD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-04 with updates

View Document

05/03/255 March 2025 Director's details changed for Mr Anthony James Dendle on 2025-03-01

View Document

05/03/255 March 2025 Change of details for Mr Anthony James Dendle as a person with significant control on 2025-03-01

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

08/03/238 March 2023 Change of details for Mr Anthony James Dendle as a person with significant control on 2023-03-04

View Document

07/03/237 March 2023 Director's details changed for Mr Anthony James Dendle on 2023-03-03

View Document

07/03/237 March 2023 Registered office address changed from 4 Scaffold Ltd Yard Z4 Arterial Road Wickford Essex SS12 9JQ England to Yard Z4 Bonville Farm Southend Arterial Road Wickford Essex SS12 9JQ on 2023-03-07

View Document

07/03/237 March 2023 Change of details for Mr Anthony James Dendle as a person with significant control on 2023-03-04

View Document

07/03/237 March 2023 Change of details for Mr Anthony James Dendle as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Change of details for Mr Anthony James Dendle as a person with significant control on 2023-03-03

View Document

06/03/236 March 2023 Director's details changed for Mr Anthony James Dendle on 2023-03-03

View Document

06/03/236 March 2023 Director's details changed for Mr Anthony James Dendle on 2023-03-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JAMES DENDLE

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, DIRECTOR CAINE HART

View Document

28/01/2128 January 2021 DISS40 (DISS40(SOAD))

View Document

28/01/2128 January 2021 CESSATION OF CAINE STEVEN HART AS A PSC

View Document

20/10/2020 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

09/10/209 October 2020 REGISTERED OFFICE CHANGED ON 09/10/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/03/198 March 2019 DIRECTOR APPOINTED MR ANTHONY JAMES DENDLE

View Document

05/03/195 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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