ALL COUNTIES SCAFFOLDING (MIDLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

25/07/2525 July 2025 NewChange of details for Mrs Jennifer Bowler as a person with significant control on 2025-07-25

View Document

25/07/2525 July 2025 NewChange of details for Mr Nigel Malcolm Bowler as a person with significant control on 2025-07-25

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/11/239 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

09/12/229 December 2022 Resolutions

View Document

09/12/229 December 2022 Resolutions

View Document

17/10/2217 October 2022 Unaudited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

04/01/224 January 2022 Termination of appointment of Richard Mark Ayling as a director on 2021-12-31

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-07-31

View Document

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

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

View Accounts

10/01/2010 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

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

View Accounts

07/12/187 December 2018 31/07/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM BOWLER / 14/11/2018

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM BOWLER / 14/11/2018

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK AYLING / 14/11/2018

View Document

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

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

17/11/1717 November 2017 31/07/17 UNAUDITED ABRIDGED

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM SUITE 10, HAWKESYARD HALL ARMITAGE ROAD RUGELEY STAFFORDSHIRE WS15 1PU

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

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

View Accounts

15/02/1715 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK AYLING / 03/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MALCOLM BOWLER / 03/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER BOWLER / 03/06/2016

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

10/07/1510 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual return made up to 8 July 2014 with full list of shareholders

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR NIGEL MALCOLM BOWLER

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR RICHARD MARK AYLING

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM SUITE 2 ANGLESEY HOUSE ANGLESEY ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3NT

View Document

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

View Accounts

11/07/1411 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLISSOLD / 29/05/2014

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM C/O ALEXANDER ACCOUNTANCY SUITE 33 ANGLESEY HOUSE ANGLESEY ROAD BURTON UPON TRENT STAFFORDSHIRE DE14 3NT UNITED KINGDOM

View Document

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

View Accounts

22/07/1322 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Accounts

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLISSOLD / 10/07/2012

View Document

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLISSOLD / 04/05/2012

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLISSOLD / 22/02/2012

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 12/14 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

05/04/115 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLISSOLD / 04/10/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLISSOLD / 07/07/2010

View Document

20/07/1020 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER CLISSOLD / 29/04/2010

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED JENNIFER CLISSOLD

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

07/07/097 July 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