A & A SCAFFOLDING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Director's details changed for Mr Craig Shaw on 2025-04-01

View Document

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

View Document

06/04/256 April 2025 Change of details for Mr Craig Shaw as a person with significant control on 2025-04-01

View Document

06/04/256 April 2025 Secretary's details changed for Mr Craig Shaw on 2025-04-01

View Document

29/10/2429 October 2024 Certificate of change of name

View Document

17/10/2417 October 2024 Notification of Craig Shaw as a person with significant control on 2024-10-10

View Document

17/10/2417 October 2024 Appointment of Mr Craig Shaw as a secretary on 2024-10-10

View Document

17/10/2417 October 2024 Notification of Paul Antony Simcock as a person with significant control on 2023-12-01

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-06-06 with updates

View Document

17/10/2417 October 2024 Termination of appointment of Christopher Graham Wright as a director on 2024-10-10

View Document

17/10/2417 October 2024 Appointment of Mr Craig Shaw as a director on 2024-10-10

View Document

17/10/2417 October 2024 Cessation of Christopher Graham Wright as a person with significant control on 2024-10-10

View Document

17/10/2417 October 2024 Cessation of Paul Antony Simcock as a person with significant control on 2024-10-10

View Document

31/07/2431 July 2024 Satisfaction of charge 046213600004 in full

View Document

26/07/2426 July 2024 Notice of ceasing to act as receiver or manager

View Document

11/07/2411 July 2024 Confirmation statement made on 2023-06-06 with updates

View Document

11/07/2411 July 2024 Notification of Christopher Graham Wright as a person with significant control on 2024-07-08

View Document

11/07/2411 July 2024 Cessation of Scaffbuild Limited as a person with significant control on 2024-07-08

View Document

08/07/248 July 2024 Appointment of Mr Christopher Graham Wright as a director on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Adam Philip Simcock as a director on 2024-07-08

View Document

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

View Document

31/08/2331 August 2023 Appointment of receiver or manager

View Document

12/05/2312 May 2023 Termination of appointment of Paul Simcock as a director on 2023-04-28

View Document

16/03/2316 March 2023 Registration of charge 046213600004, created on 2023-02-28

View Document

09/02/239 February 2023 Appointment of Mr Adam Philip Simcock as a director on 2023-02-08

View Document

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

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

07/07/217 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/01/146 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/12/1121 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

16/10/1016 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD LOVATT / 19/12/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICELI / 19/12/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0411 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003

View Document

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

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 REGISTERED OFFICE CHANGED ON 23/12/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002

View Document

19/12/0219 December 2002 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