DRB SCAFFOLDING LTD

Company Documents

DateDescription
11/03/2511 March 2025 Appointment of a voluntary liquidator

View Document

11/03/2511 March 2025 Registered office address changed from 12 Whiteladies Road Bristol BS8 1PD England to The Keep Creech Castle Taunton TA1 2DX on 2025-03-11

View Document

11/03/2511 March 2025 Resolutions

View Document

11/03/2511 March 2025 Statement of affairs

View Document

01/08/241 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2022-08-31

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

20/12/2320 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-08-27 with updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-08-27 with updates

View Document

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

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

View Accounts

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, SECRETARY DONNA LLOYD

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA LLOYD

View Document

30/05/1930 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR BRENDON WATKINS

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN EATON

View Document

07/09/177 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ANN LLOYD

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN EATON

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN EATON

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 77A ALMA ROAD CLIFTON BRISTOL BS8 2DP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

18/09/1418 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM C/O FINANCIAL PEOPLE KESTREL COURT HARBOUR ROAD PORTISHEAD BRISTOL NORTH SOMERSET BS20 7AN UNITED KINGDOM

View Document

10/09/1210 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM FLAT 3 THE OLD VICARAGE 24 REDWICK ROAD PILNING BRISTOL BS35 4LQ UNITED KINGDOM

View Document

06/09/116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

27/08/1027 August 2010 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