CARBERRY SCAFFOLDING LTD

Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/02/2517 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-21 with updates

View Document

13/03/2413 March 2024 Appointment of Mrs Joanne Louise Nelligan as a director on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Steven Gough as a director on 2024-03-08

View Document

13/03/2413 March 2024 Cessation of Steven Gough as a person with significant control on 2024-03-08

View Document

13/03/2413 March 2024 Notification of Joanne Louise Nelligan as a person with significant control on 2024-03-08

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Change of details for Mr Steven Gough as a person with significant control on 2021-01-21

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

30/06/2130 June 2021 Director's details changed for Mr Steven Gough on 2021-06-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON LIAM NELLIGAN / 01/04/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

03/02/153 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/06/1425 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOUGH / 01/06/2012

View Document

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 9 ST ANNES DRIVE SHEVINGTON WIGAN LANCASHIRE WN6 8HQ

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/06/1122 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

30/07/1030 July 2010 CURRSHO FROM 30/06/2011 TO 31/05/2011

View Document

08/06/108 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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