D & B SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

21/11/2421 November 2024 Appointment of Mr Ross Scotney as a director on 2024-11-20

View Document

30/05/2430 May 2024 Full accounts made up to 2023-08-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Full accounts made up to 2022-08-31

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 FULL ACCOUNTS MADE UP TO 31/08/20

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ALAN DOBBS / 19/12/2018

View Document

11/05/1811 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ALAN DOBBS / 10/10/2017

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / BELLMAN BIRD / 04/08/2016

View Document

17/08/1617 August 2016 SECRETARY'S CHANGE OF PARTICULARS / GERALD ALAN DOBBS / 04/08/2016

View Document

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALAN DOBBS / 04/08/2016

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW

View Document

07/04/167 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GERALD ALAN DOBBS / 07/04/2016

View Document

07/04/167 April 2016 SECRETARY'S CHANGE OF PARTICULARS / GERALD ALAN DOBBS / 07/04/2016

View Document

29/02/1629 February 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

03/06/153 June 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / BELLMAN BIRD / 07/04/2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/06/1426 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/06/142 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029031250003

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BELLMAN BIRD / 16/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BELLMAN BIRD / 16/01/2014

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12

View Document

12/03/1212 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/03/1023 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09

View Document

01/03/101 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELLMAN BIRD / 30/11/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/03/067 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

06/03/046 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

07/06/037 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 28/02/02; NO CHANGE OF MEMBERS

View Document

06/03/016 March 2001 RETURN MADE UP TO 28/02/01; NO CHANGE OF MEMBERS

View Document

27/12/0027 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/11/9515 November 1995 REGISTERED OFFICE CHANGED ON 15/11/95 FROM: ABBEY HOUSE 51 HIGH STREET SAFFRON WALDEN ESSEX,CB10 1AF

View Document

18/04/9518 April 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

17/02/9517 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/08/9416 August 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

29/03/9429 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9418 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/03/949 March 1994 SECRETARY RESIGNED

View Document

28/02/9428 February 1994 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