FRED CHAMPION 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
17/04/2517 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/07/2310 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WILLS

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MR IAN MICHAEL WILLS

View Document

22/11/1822 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAMPION SCAFFOLDING LIMITED

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR IAN WILLS

View Document

14/11/1814 November 2018 CESSATION OF FREDERICK CHARLES CHAMPION AS A PSC

View Document

23/08/1823 August 2018 CURRSHO FROM 31/03/2019 TO 30/09/2018

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

17/04/1317 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

25/07/1225 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/05/124 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MANSELL

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MANSELL

View Document

03/10/113 October 2011 SECRETARY APPOINTED JAMES STEPHEN CLEATON-ROBERTS

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CURTIS

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CHARLES CHAMPION / 01/04/2010

View Document

09/06/109 June 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR IAN MICHAEL WILLS

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CURTIS / 01/04/2010

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED IAN MICHAEL WILLS

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/05/0911 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/04/0822 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/03/088 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/0725 May 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 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