DEVON 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
05/08/255 August 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/08/248 August 2024 Change of details for Mr Darran Peacock as a person with significant control on 2024-07-31

View Document

08/08/248 August 2024 Change of details for Mr Dean Wesley Oughton as a person with significant control on 2024-07-31

View Document

07/08/247 August 2024 Director's details changed for Mr Dean Wesley Oughton on 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

07/08/247 August 2024 Registered office address changed from 4 Oak Road Okehampton Devon EX20 1UZ United Kingdom to 4 Stowford Rise Stowford Devon EX20 4DA on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Darran Peacock on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-18 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

06/10/216 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 Confirmation statement made on 2021-07-18 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN WESLEY OUGHTON / 01/07/2020

View Document

24/07/2024 July 2020 PSC'S CHANGE OF PARTICULARS / MR DARRAN PEACOCK / 01/07/2020

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WESLEY OUGHTON / 01/07/2020

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM UNIT 11 OKEHAMPTON BUSINESS CENTRE HIGHER STOCKLEY MEAD OKEHAMPTON DEVON EX20 1FJ UNITED KINGDOM

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN PEACOCK / 01/07/2020

View Document

22/04/2022 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WESLEY OUGHTON / 06/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN WESLEY OUGHTON / 06/04/2020

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM UNIT 11 OKEHAMPTON BUSINESS CENTRE HIGHER STOCKLEY MEAD OKEHAMPTON DEVON EX20 1FJ UNITED KINGDOM

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 8 CRANMERE ROAD OKEHAMPTON EX20 1UE

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR DARRAN PEACOCK / 06/04/2020

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/02/195 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARRAN PEACOCK

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN WESLEY OUGHTON

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN WESLEY OUGHTON / 18/07/2013

View Document

08/08/138 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRAN PEACOCK / 18/07/2013

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, SECRETARY MIKE FISHER

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

07/08/127 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY APPOINTED MR MIKE FISHER

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MIKE FISHER

View Document

18/07/1118 July 2011 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