DAVIS & BARRETT SCAFFOLDING CONTRACTORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/07/2418 July 2024 Director's details changed for Mrs Hayley Davis on 2024-07-18

View Document

18/07/2418 July 2024 Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX United Kingdom to Unit 14 Creech Mill Creech St Michael Taunton Somerset TA3 5PX on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Wayne Roland Barrett on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mrs Kristie Barrett on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Luke William Tucker on 2024-07-18

View Document

18/07/2418 July 2024 Director's details changed for Mr Leighton Benjamin Davis on 2024-07-18

View Document

01/02/241 February 2024 Appointment of Mr Luke William Tucker as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-15 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

29/08/2329 August 2023 Appointment of Mrs Kristie Barrett as a director on 2023-03-31

View Document

29/08/2329 August 2023 Appointment of Mrs Hayley Davis as a director on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Change of details for Mr Wayne Roland Barrett as a person with significant control on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Leighton Benjamin Davis as a person with significant control on 2023-01-18

View Document

14/01/2314 January 2023 Change of share class name or designation

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

09/01/239 January 2023 Director's details changed for Mr Leighton Benjamin Davis on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Wayne Roland Barrett on 2023-01-09

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/10/1916 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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