BRUNEL SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

09/05/259 May 2025 Appointment of Mr David Rayment as a director on 2025-05-09

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

20/12/2320 December 2023 Registered office address changed from Unit 7 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England to Unit 7 C/O Lawrence Rose Ltd Basepoint Business Centre, Rivermead Drive Swindon Wilts SN5 7EX on 2023-12-20

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/06/2314 June 2023 Change of details for Mr Bernhardt Arthur Beale as a person with significant control on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr Bernhardt Arthur Beale on 2023-06-14

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from Unit 52 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX England to Unit 7 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 2022-09-16

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

12/11/2112 November 2021 Cessation of John Crouch as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Notification of Andrew Crouch as a person with significant control on 2021-11-11

View Document

12/11/2112 November 2021 Notification of Bernhardt Arthur Beale as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Bernhardt Arthur Beale on 2021-11-11

View Document

11/11/2111 November 2021 Change of details for Mr John Crouch as a person with significant control on 2021-11-11

View Document

11/11/2111 November 2021 Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to Unit 52 Basepoint Business Centre Rivermead Drive Swindon SN5 7EX on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Andrew Crouch on 2021-11-11

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/12/2022 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

06/01/206 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

26/11/1826 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/11/186 November 2018 03/10/18 STATEMENT OF CAPITAL GBP 3855

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN CROUCH

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN CROUCH

View Document

05/10/185 October 2018 SECRETARY APPOINTED MR JOHN CROUCH

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CROUCH / 22/06/2018

View Document

02/02/182 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/01/167 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR ANDREW CROUCH

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/01/1515 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARDT ARTHUR BEALE / 01/01/2015

View Document

15/01/1515 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROUCH / 01/01/2015

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/01/1410 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

11/01/1311 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

28/08/1228 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

28/08/1228 August 2012 ADOPT ARTICLES 03/08/2012

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/01/1212 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/01/1117 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT DUNNING

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM JOSEPH DUNNING / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CROUCH / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNHARDT ARTHUR BEALE / 01/10/2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/01/0622 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

31/01/0231 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

10/09/9710 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/971 August 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/08/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 04/06/96; NO CHANGE OF MEMBERS

View Document

30/05/9630 May 1996 REGISTERED OFFICE CHANGED ON 30/05/96 FROM: MORISON STONEHAM, SOMERS HOUSE 1 CRICKLADE STREET SWINDON WILTSHIRE SN1 3EZ

View Document

04/01/964 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9420 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

01/12/931 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/06/9317 June 1993 RETURN MADE UP TO 04/06/93; NO CHANGE OF MEMBERS

View Document

14/06/9314 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: STAFFORD HOUSE 57 HIGH ST WOOTTON BASSETT SWINDON WILTS SN4 7AQ

View Document

27/07/9227 July 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 04/06/91; NO CHANGE OF MEMBERS

View Document

29/06/9129 June 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/9021 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 RETURN MADE UP TO 04/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 NC INC ALREADY ADJUSTED

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 £ NC 1000/15000

View Document

10/03/8910 March 1989 NC INC ALREADY ADJUSTED 14/06/88

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

06/06/886 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

24/10/8624 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

11/07/8611 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

28/07/7628 July 1976 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