EVERUP SCAFFOLDING COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068996920001

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/12/167 December 2016 DIRECTOR APPOINTED MR YONG YANG

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD MCGRATH

View Document

02/12/162 December 2016 02/12/16 STATEMENT OF CAPITAL GBP 3401000

View Document

15/11/1615 November 2016 STATEMENT BY DIRECTORS

View Document

15/11/1615 November 2016 REDUCE ISSUED CAPITAL 21/10/2016

View Document

15/11/1615 November 2016 SOLVENCY STATEMENT DATED 21/10/16

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/06/1616 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NICHOLAS MCGRATH / 15/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/07/1523 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068996920001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/07/142 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

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

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/09/1217 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD NICHOLAS MCGRATH / 16/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUN YANG / 16/08/2012

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 28/01/11 STATEMENT OF CAPITAL GBP 4000100

View Document

12/01/1212 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUN YANG / 07/12/2011

View Document

23/11/1123 November 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/1123 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 1000

View Document

11/10/1111 October 2011 PREVSHO FROM 31/05/2011 TO 31/01/2011

View Document

19/08/1119 August 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 2ND FLOOR CATHAY BUILDING 86 HOLLOWAY HEAD BIRMINGHAM B1 1NB

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CHANGE PERSON AS DIRECTOR

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / YANG JUN / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MR DONALD NICHOLAS MCGRATH

View Document

19/12/0919 December 2009 REGISTERED OFFICE CHANGED ON 19/12/2009 FROM 59-61 CHARLOTTE STREET ST PAULS SQUARE BIRMINGHAM B3 1PX

View Document

08/05/098 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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