C & F SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/02/2513 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/02/2415 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
| 14/12/2114 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
| 09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
| 11/12/1711 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/03/162 March 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
| 02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 590 GREEN LANES LONDON N13 5RY ENGLAND |
| 02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 211 CUFFLEY HILL GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5HA |
| 11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 25/11/1525 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GIROUD / 08/02/2015 |
| 25/11/1525 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA GIROUD / 08/02/2015 |
| 20/02/1520 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/03/145 March 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
| 05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/07/1330 July 2013 | APPOINTMENT TERMINATED, DIRECTOR BEN WINCH |
| 06/04/136 April 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
| 05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/03/122 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
| 08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/04/116 April 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
| 05/04/115 April 2011 | SECRETARY'S CHANGE OF PARTICULARS / REBECCA GIROUD / 31/12/2010 |
| 05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLLS / 31/12/2010 |
| 05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GIROUD / 31/12/2010 |
| 22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 18/11/1018 November 2010 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM 3 THE DRIVE GOFFS OAK HERTFORDSHIRE EN7 5NZ |
| 03/03/103 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA GIROUD / 02/02/2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN WINCH / 02/02/2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT NICHOLLS / 02/02/2010 |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 23/06/0923 June 2009 | DISS40 (DISS40(SOAD)) |
| 22/06/0922 June 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
| 22/06/0922 June 2009 | DIRECTOR APPOINTED MR BEN WINCH |
| 09/06/099 June 2009 | FIRST GAZETTE |
| 27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 24/09/0824 September 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
| 24/09/0824 September 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
| 07/02/077 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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