A & A SCAFFOLDING GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/04/256 April 2025 | Director's details changed for Mr Craig Shaw on 2025-04-01 |
06/04/256 April 2025 | Registered office address changed from Suite 53, 792 Wilmslow Road Manchester M20 6UG England to 18a Gawsworth Ave Didsbury Manchester Greather Manchester M20 5NF on 2025-04-06 |
06/04/256 April 2025 | Change of details for Mr Craig Shaw as a person with significant control on 2025-04-01 |
06/04/256 April 2025 | Secretary's details changed for Mr Craig Shaw on 2025-04-01 |
29/10/2429 October 2024 | Certificate of change of name |
17/10/2417 October 2024 | Notification of Craig Shaw as a person with significant control on 2024-10-10 |
17/10/2417 October 2024 | Appointment of Mr Craig Shaw as a secretary on 2024-10-10 |
17/10/2417 October 2024 | Notification of Paul Antony Simcock as a person with significant control on 2023-12-01 |
17/10/2417 October 2024 | Confirmation statement made on 2024-06-06 with updates |
17/10/2417 October 2024 | Termination of appointment of Christopher Graham Wright as a director on 2024-10-10 |
17/10/2417 October 2024 | Appointment of Mr Craig Shaw as a director on 2024-10-10 |
17/10/2417 October 2024 | Cessation of Christopher Graham Wright as a person with significant control on 2024-10-10 |
17/10/2417 October 2024 | Cessation of Paul Antony Simcock as a person with significant control on 2024-10-10 |
31/07/2431 July 2024 | Satisfaction of charge 046213600004 in full |
26/07/2426 July 2024 | Notice of ceasing to act as receiver or manager |
11/07/2411 July 2024 | Confirmation statement made on 2023-06-06 with updates |
11/07/2411 July 2024 | Notification of Christopher Graham Wright as a person with significant control on 2024-07-08 |
11/07/2411 July 2024 | Cessation of Scaffbuild Limited as a person with significant control on 2024-07-08 |
08/07/248 July 2024 | Appointment of Mr Christopher Graham Wright as a director on 2024-07-08 |
08/07/248 July 2024 | Termination of appointment of Adam Philip Simcock as a director on 2024-07-08 |
08/07/248 July 2024 | Registered office address changed from C/O Walletts C/O Walletts 2-6 Adventure Place Hanley Stoke on Trent ST1 3AF United Kingdom to Suite 53, 792 Wilmslow Road Manchester M20 6UG on 2024-07-08 |
31/08/2331 August 2023 | Appointment of receiver or manager |
12/05/2312 May 2023 | Termination of appointment of Paul Simcock as a director on 2023-04-28 |
16/03/2316 March 2023 | Registration of charge 046213600004, created on 2023-02-28 |
09/02/239 February 2023 | Appointment of Mr Adam Philip Simcock as a director on 2023-02-08 |
30/05/2230 May 2022 | Registered office address changed from , C/O Walletts, 2-6 Adventure Place, Hanley, Stoke on Trent, ST1 3AF to Suite 53, 792 Wilmslow Road Manchester M20 6UG on 2022-05-30 |
01/04/221 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-19 with updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/01/208 January 2020 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/01/1612 January 2016 | Annual return made up to 19 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 19 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/01/146 January 2014 | Annual return made up to 19 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/01/132 January 2013 | Annual return made up to 19 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
21/12/1121 December 2011 | Annual return made up to 19 December 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
23/12/1023 December 2010 | Annual return made up to 19 December 2010 with full list of shareholders |
16/10/1016 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 19 December 2009 with full list of shareholders |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD LOVATT / 19/12/2009 |
08/01/108 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICELI / 19/12/2009 |
23/10/0923 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
17/01/0717 January 2007 | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS |
24/05/0624 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
20/01/0620 January 2006 | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/10/047 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/08/0411 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/01/0410 January 2004 | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | |
18/03/0318 March 2003 | REGISTERED OFFICE CHANGED ON 18/03/03 FROM: M TATTON & CO 18 TUNSTALL ROAD, BIDDULPH STOKE ON TRENT ST8 6HH |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/12/0223 December 2002 | REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
23/12/0223 December 2002 | SECRETARY RESIGNED |
23/12/0223 December 2002 | DIRECTOR RESIGNED |
23/12/0223 December 2002 | |
19/12/0219 December 2002 | 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