ABR SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Change of details for Mr Richard Lee Chamberlain as a person with significant control on 2024-11-25

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

09/02/249 February 2024 Registered office address changed from Matts Lodge Farm Grooms Lane Creaton Northampton NN6 8NN United Kingdom to The Bay Matts Lodge Farm Grooms Lane Creaton Northampton NN6 8NN on 2024-02-09

View Document

08/02/248 February 2024 Registered office address changed from Icon Innovation Centre Eastern Way Daventry NN11 0QB England to Matts Lodge Farm Grooms Lane Creaton Northampton NN6 8NN on 2024-02-08

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2022-01-21

View Document

30/11/2330 November 2023 Second filing of Confirmation Statement dated 2023-01-21

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/06/2115 June 2021 Termination of appointment of Brian James as a director on 2021-03-26

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM FAIRVIEW 3 SCHOOL LANE SCALDWELL NORTHAMPTON NORTHANTS NN6 9LE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067974840002

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067974840001

View Document

29/05/1829 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/03/138 March 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 01/10/09 STATEMENT OF CAPITAL GBP 1

View Document

21/01/1121 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

16/06/1016 June 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE CHAMBERLAIN / 21/01/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES / 21/01/2010

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR BRIAN JAMES

View Document

06/03/096 March 2009 DIRECTOR APPOINTED MR RICHARD LEE CHAMBERLAIN

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM 2 GALLERY CLOSE SOUTHFIELDS NORTHAMPTON NN3 5NT

View Document

05/03/095 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

21/01/0921 January 2009 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