ALLIED SCAFFOLDING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Mr Matthew Bracken as a director on 2025-08-01

View Document

04/06/254 June 2025 Termination of appointment of Mark Butterworth as a director on 2025-05-30

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/11/2314 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

15/09/2315 September 2023 Termination of appointment of Matthew Bracken as a director on 2023-06-16

View Document

04/09/234 September 2023 Appointment of Mr Andrew Philip Gaynor as a director on 2023-09-01

View Document

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

01/03/221 March 2022 Registered office address changed from Eden Works Littlebank Street Oldham Greater Manchester OL4 1JA to Chamber Business Centre Chamber Road Oldham OL8 4QQ on 2022-03-01

View Document

10/01/2210 January 2022 Appointment of Mr Mark Butterworth as a director on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Mr Steven Bannister as a director on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Mr Matthew Bracken as a director on 2022-01-01

View Document

19/11/2119 November 2021 Termination of appointment of Carl John Bracken as a director on 2021-11-16

View Document

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

11/02/1511 February 2015 DIRECTOR APPOINTED MR PETER FERRIS

View Document

27/10/1427 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/11/1322 November 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1224 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/09/1126 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES IAN BRIERLEY / 11/09/2011

View Document

26/09/1126 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/109 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/0920 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/07/0916 July 2009 SECTION 519

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

05/11/075 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/09/0429 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

25/03/0325 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 NEW SECRETARY APPOINTED

View Document

25/03/0325 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0216 November 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/09/0216 September 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: G OFFICE CHANGED 21/08/02 MOORHEY STREET OLDHAM OL4 1JE

View Document

10/05/0210 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0124 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 11/09/99; NO CHANGE OF MEMBERS

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/02/9919 February 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/02/9919 February 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

19/02/9919 February 1999 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

13/01/9913 January 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 RETURN MADE UP TO 11/09/98; CHANGE OF MEMBERS

View Document

02/06/982 June 1998 � IC 100/81 01/05/98 � SR 19@1=19

View Document

22/05/9822 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/05/9819 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9813 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

13/01/9813 January 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9724 November 1997 RETURN MADE UP TO 11/09/97; FULL LIST OF MEMBERS

View Document

21/11/9721 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/08/9720 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9625 November 1996 RETURN MADE UP TO 11/09/96; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

23/10/9523 October 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/10/9426 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9426 October 1994 RETURN MADE UP TO 11/09/94; FULL LIST OF MEMBERS

View Document

16/09/9416 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/02/9411 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

08/11/928 November 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 NEW DIRECTOR APPOINTED

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/929 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 RETURN MADE UP TO 11/09/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9027 April 1990 REGISTERED OFFICE CHANGED ON 27/04/90 FROM: G OFFICE CHANGED 27/04/90 LITTLEBANK STREET OLDHAM LANCASHIRE OL4 1JA

View Document

25/04/8925 April 1989 RETURN MADE UP TO 10/04/89; FULL LIST OF MEMBERS

View Document

25/04/8925 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

08/09/888 September 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

29/03/8829 March 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 DIRECTOR RESIGNED

View Document

04/03/874 March 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/09/8627 September 1986 DIRECTOR RESIGNED

View Document


More Company Information