D AND D SCAFFOLDING (BURNLEY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-06-23 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Total exemption full accounts made up to 2021-03-31 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-23 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/12/185 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
03/07/183 July 2018 | PSC'S CHANGE OF PARTICULARS / MR DENNIS TAYLOR / 06/06/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
23/06/1723 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS REG PSC |
05/01/175 January 2017 | APPOINTMENT TERMINATED, SECRETARY DENNIS TAYLOR |
05/01/175 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS TAYLOR / 05/01/2017 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/06/1629 June 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
28/06/1628 June 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/06/1628 June 2016 | SAIL ADDRESS CHANGED FROM: C/O DYMOND ASHWORTH 1ST FLOOR 98-100 GISBURN ROAD BARROWFORD NELSON LANCASHIRE BB9 6EW ENGLAND |
06/08/156 August 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
01/05/151 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/07/1410 July 2014 | SAIL ADDRESS CHANGED FROM: C/O DYMOND ASHWORTH 137 GISBURN ROAD BARROWFORD NELSON LANCASHIRE BB9 6EP UNITED KINGDOM |
10/07/1410 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
01/04/141 April 2014 | PREVSHO FROM 31/07/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
08/08/138 August 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
28/06/1228 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
29/06/1129 June 2011 | SAIL ADDRESS CREATED |
29/06/1129 June 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
29/06/1129 June 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS TAYLOR / 23/06/2010 |
02/07/102 July 2010 | Annual return made up to 23 June 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
06/12/096 December 2009 | PREVEXT FROM 30/06/2009 TO 31/07/2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
23/06/0923 June 2009 | LOCATION OF REGISTER OF MEMBERS |
30/06/0830 June 2008 | DIRECTOR AND SECRETARY APPOINTED DENNIS TAYLOR |
30/06/0830 June 2008 | DIRECTOR APPOINTED DENNIS TAYLOR |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 137 GISBURN ROAD BARROWFORD LANCASHIRE BB9 6EP |
30/06/0830 June 2008 | APPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED |
30/06/0830 June 2008 | APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED |
24/06/0824 June 2008 | 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