A A A SCAFFOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

23/12/2423 December 2024 Director's details changed for Mr Dean Paul Abraham on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Vikki Abraham on 2024-12-20

View Document

20/12/2420 December 2024 Director's details changed for Mr Dean Paul Abraham on 2024-12-19

View Document

19/12/2419 December 2024 Change of details for Mr Dean Paul Abraham as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Vikki Abraham on 2024-12-19

View Document

02/08/242 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

22/01/2422 January 2024 Change of details for Mr Dean Paul Abraham as a person with significant control on 2024-01-22

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

26/08/2026 August 2020 DIRECTOR APPOINTED MR GEORGE WILLIAM JOHN ABRAHAM

View Document

20/08/2020 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES

View Document

07/10/197 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

20/09/1920 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR MURRAY ARNOLD

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY MURRAY ARNOLD

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAYNE ARNOLD

View Document

18/09/1918 September 2019 CESSATION OF MURRAY ARNOLD AS A PSC

View Document

18/09/1918 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN PAUL ABRAHAM

View Document

19/07/1919 July 2019 23/04/19 STATEMENT OF CAPITAL GBP 1

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

24/01/1924 January 2019 RE-AGREEMENT CONTRACT 04/10/2018

View Document

13/07/1813 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

25/07/1725 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/01/1629 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/01/1530 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DAWN ARNOLD / 10/10/2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ARNOLD / 10/10/2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ARNOLD / 10/10/2014

View Document

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DAWN ARNOLD / 10/10/2014

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DAWN ARNOLD / 28/06/2013

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ARNOLD / 28/06/2013

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MURRAY ARNOLD / 28/06/2013

View Document

30/01/1430 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/01/1125 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE DAWN ARNOLD / 27/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY ARNOLD / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN PAUL ABRAHAM / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI ABRAHAM / 27/01/2010

View Document

14/08/0914 August 2009 REGISTERED OFFICE CHANGED ON 14/08/2009 FROM KNIGHTON HOUSE 62 HAGLEY ROAD STOURBRIDGE WEST MIDLANDS D18 1QD

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 115 BYRKLEY STREET BURTON ON TRENT STAFFORDSHIRE DE14 2EG

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/01/0731 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

09/02/019 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/02/004 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/02/996 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

21/01/9821 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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