A. J. BULL SCAFFOLDING LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-07-31

View Document

08/09/238 September 2023 Termination of appointment of Marc Edward Shortridge as a director on 2023-09-06

View Document

03/08/233 August 2023 Appointment of Miss Kealie Marie Bull as a director on 2023-08-03

View Document

03/08/233 August 2023 Notification of Kealie Marie Bull as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Termination of appointment of Susan Ann Diaper as a director on 2023-08-03

View Document

03/08/233 August 2023 Cessation of Susan Ann Diaper as a person with significant control on 2023-08-03

View Document

03/08/233 August 2023 Registered office address changed from 16 Bower Close Southampton Hampshire SO19 9PY England to Unit 11 City Commerce Centre City Commerce Centre Marsh Lane Southampton SO14 3EW on 2023-08-03

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/01/2217 January 2022 Notification of Marc Edward Shortridge as a person with significant control on 2021-12-23

View Document

17/01/2217 January 2022 Appointment of Mrs Susan Ann Diaper as a director on 2022-01-01

View Document

23/12/2123 December 2021 Termination of appointment of Alan James Bull as a director on 2021-12-11

View Document

23/12/2123 December 2021 Cessation of Alan James Bull as a person with significant control on 2021-12-11

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/02/2119 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/04/1829 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT COLE

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM UNIT 1 THE GLENMORE CENTRE CABLE STREET NORTHAM SOUTHAMPTON HAMPSHIRE SO14 5AE

View Document

20/08/1520 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COLE / 13/09/2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM COLE / 13/09/2014

View Document

20/08/1520 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

18/08/1418 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/08/1217 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

29/04/1229 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/08/119 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC EDWARD SHORTRIDGE / 20/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES BULL / 20/07/2010

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM UNIT 32 MOUNT PLEASANT INDUSTRIAL ESTATE NORTHAM SOUTHAMPTON HAMPSHIRE SO14 0SP

View Document

28/07/1028 July 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM COLE / 20/07/2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM BEVOIS PARK SIDINGS EMPRESS ROAD BEVOIS VALLEY SOUTHAMPTON SO14 0JW

View Document

11/08/0911 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

05/10/065 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 RETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 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