CUMBRIA DESIGN SCAFFOLD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with updates

View Document

21/07/2521 July 2025 NewTermination of appointment of Haley Bowman as a secretary on 2025-03-31

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Termination of appointment of Alan Nicholas Bowman as a director on 2025-03-31

View Document

09/04/259 April 2025 Notification of Declan Bowman Holdings Limited as a person with significant control on 2025-03-31

View Document

09/04/259 April 2025 Appointment of Mr Declan Nick Bowman as a director on 2025-03-31

View Document

09/04/259 April 2025 Cessation of Alan Nicholas Bowman as a person with significant control on 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

28/05/2128 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 SECRETARY'S CHANGE OF PARTICULARS / HALEY BOWMAN / 30/11/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLAS BOWMAN / 30/11/2018

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ALAN NICHOLAS BOWMAN / 12/07/2017

View Document

12/07/1712 July 2017 SECRETARY'S CHANGE OF PARTICULARS / HALEY BOWMAN / 12/07/2017

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, NO UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/07/1425 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/08/132 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1126 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT 3, NORTH LONSDALE ROAD ULVERSTON CUMBRIA LA12 9DL

View Document

17/08/1017 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0718 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/062 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY RESIGNED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

23/07/0223 July 2002 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