CARBERRY SCAFFOLDING LTD
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
17/02/2517 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with updates |
13/03/2413 March 2024 | Appointment of Mrs Joanne Louise Nelligan as a director on 2024-03-08 |
13/03/2413 March 2024 | Termination of appointment of Steven Gough as a director on 2024-03-08 |
13/03/2413 March 2024 | Cessation of Steven Gough as a person with significant control on 2024-03-08 |
13/03/2413 March 2024 | Notification of Joanne Louise Nelligan as a person with significant control on 2024-03-08 |
24/08/2324 August 2023 | Total exemption full accounts made up to 2023-05-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
30/06/2130 June 2021 | Change of details for Mr Steven Gough as a person with significant control on 2021-01-21 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2130 June 2021 | Director's details changed for Mr Steven Gough on 2021-06-30 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
23/02/2123 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
22/02/1922 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | 31/05/16 TOTAL EXEMPTION FULL |
21/06/1621 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
21/06/1621 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON LIAM NELLIGAN / 01/04/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/07/153 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GOUGH / 01/06/2012 |
21/06/1221 June 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/12/118 December 2011 | REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 9 ST ANNES DRIVE SHEVINGTON WIGAN LANCASHIRE WN6 8HQ |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/06/1122 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
30/07/1030 July 2010 | CURRSHO FROM 30/06/2011 TO 31/05/2011 |
08/06/108 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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