BEE JAY SCAFFOLDING LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Change of share class name or designation

View Document

06/11/236 November 2023 Resolutions

View Document

06/11/236 November 2023 Memorandum and Articles of Association

View Document

27/10/2327 October 2023 Notification of David Stephenson as a person with significant control on 2023-10-02

View Document

27/10/2327 October 2023 Cessation of David Daniel Stephenson as a person with significant control on 2023-10-03

View Document

27/10/2327 October 2023 Cessation of Barry David Stephenson as a person with significant control on 2023-10-02

View Document

27/10/2327 October 2023 Change of details for Mr Barry David Stephenson as a person with significant control on 2023-09-30

View Document

27/10/2327 October 2023 Notification of Bee Jay Group Limited as a person with significant control on 2023-10-03

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

28/12/2128 December 2021 Director's details changed for Gillian Corrine Stephenson on 2021-12-17

View Document

28/12/2128 December 2021 Change of details for Mr Barry David Stephenson as a person with significant control on 2021-12-17

View Document

28/12/2128 December 2021 Director's details changed for Mr David Daniel Stephenson on 2021-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

03/05/183 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL STEPHENSON / 18/11/2017

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL STEPHENSON / 18/11/2017

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DANIEL STEPHENSON / 18/11/2015

View Document

07/01/167 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID STEPHENSON / 18/11/2014

View Document

25/11/1425 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / BARRY DAVID STEPHENSON / 18/11/2014

View Document

11/10/1411 October 2014 01/09/2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 Annual return made up to 18 November 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/12/1228 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

06/02/126 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/01/1227 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN CORRINE STEPHENSON / 18/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIEL STEPHENSON / 18/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID STEPHENSON / 18/11/2009

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/01/0810 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0810 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0810 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 3 AIREVALE HOUSE ROSS MILLS RODLEY LANE RODLEY, LEEDS LS13 1BJ

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/078 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/078 February 2007 £ IC 1000/500 21/12/06 £ SR 500@1=500

View Document

08/02/078 February 2007 PAID OUT OF PROFITS 21/12/06

View Document

30/01/0730 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/01/0730 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/01/0730 January 2007 AGREEMENTS/DOCS ENTERED 21/12/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

23/12/0623 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

10/07/0410 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/0324 November 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/12/9930 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

21/12/9821 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9814 December 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

11/12/9611 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 ALTER MEM AND ARTS 20/01/96

View Document

15/03/9615 March 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/11/9522 November 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

13/07/9513 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

24/03/9524 March 1995 DIRECTOR RESIGNED

View Document

20/01/9520 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9012 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/12/9012 December 1990 RETURN MADE UP TO 04/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS

View Document

05/10/895 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/8911 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

21/04/8921 April 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

14/09/8814 September 1988 WD 23/08/88 PD 08/02/88--------- £ SI 2@1

View Document

08/08/888 August 1988 WD 20/06/88 AD 04/02/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

09/03/889 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/882 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 COMPANY NAME CHANGED GROWTHSURE LIMITED CERTIFICATE ISSUED ON 18/02/88

View Document

16/02/8816 February 1988 ALTER MEM AND ARTS 270188

View Document

05/01/885 January 1988 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