DRB SCAFFOLDING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Appointment of a voluntary liquidator |
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 |
11/03/2511 March 2025 | Resolutions |
11/03/2511 March 2025 | Statement of affairs |
01/08/241 August 2024 | Compulsory strike-off action has been suspended |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Micro company accounts made up to 2022-08-31 |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | Confirmation statement made on 2023-08-27 with updates |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
11/11/2311 November 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | Confirmation statement made on 2022-08-27 with updates |
13/10/2113 October 2021 | Confirmation statement made on 2021-08-27 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
08/10/208 October 2020 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/06/1928 June 2019 | APPOINTMENT TERMINATED, SECRETARY DONNA LLOYD |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, DIRECTOR DONNA LLOYD |
30/05/1930 May 2019 | PREVSHO FROM 31/08/2018 TO 30/08/2018 |
21/09/1821 September 2018 | DIRECTOR APPOINTED MR BRENDON WATKINS |
19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN EATON |
07/09/177 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA ANN LLOYD |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN EATON |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLYN EATON |
10/05/1710 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
12/10/1512 October 2015 | REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 77A ALMA ROAD CLIFTON BRISTOL BS8 2DP |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
28/08/1528 August 2015 | Annual return made up to 27 August 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
18/09/1418 September 2014 | Annual return made up to 27 August 2014 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
07/03/147 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
29/08/1329 August 2013 | Annual return made up to 27 August 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
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 |
10/09/1210 September 2012 | Annual return made up to 27 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
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 |
06/09/116 September 2011 | Annual return made up to 27 August 2011 with full list of shareholders |
27/08/1027 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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