DBT 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
29/05/2529 May 2025 Micro company accounts made up to 2025-03-31

View Document

28/05/2528 May 2025 Registered office address changed from 31 High Street Haverhill CB9 8AD United Kingdom to 31 Highclere Close Newmarket CB8 7RR on 2025-05-28

View Document

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

View Accounts

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

28/11/2428 November 2024 Director's details changed for Mr Darren Thompstone on 2024-11-19

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-24 with updates

View Document

20/12/2320 December 2023 Notification of Darren Thompstone as a person with significant control on 2021-02-02

View Document

30/11/2330 November 2023 Change of details for Mr Matthew Bonner as a person with significant control on 2023-11-01

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

29/11/2329 November 2023 Director's details changed for Mr Matthew Bonner on 2023-11-20

View Document

29/11/2329 November 2023 Cessation of Darren Thompstone as a person with significant control on 2021-02-02

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

07/02/227 February 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Termination of appointment of Lynda Maxine Thompstone as a secretary on 2021-10-20

View Document

08/07/218 July 2021 DIRECTOR APPOINTED MR MATTHEW BONNER

View Document

08/07/218 July 2021 Appointment of Mr Matthew Bonner as a director on 2021-07-08

View Document

15/02/2115 February 2021 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BONNER

View Document

04/02/214 February 2021 PSC'S CHANGE OF PARTICULARS / MR DARREN THOMPSTONE / 02/02/2021

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR MATTHEW BONNER

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BONNER

View Document

26/11/2026 November 2020 CESSATION OF MATTHEW BONNER AS A PSC

View Document

26/11/2026 November 2020 CESSATION OF DARREN THOMPSTONE AS A PSC

View Document

26/11/2026 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN THOMPSTONE

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BONNER

View Document

24/11/2024 November 2020 SECRETARY APPOINTED MRS LYNDA MAXINE THOMPSTONE

View Document

24/11/2024 November 2020 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