G K R SCAFFOLDING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-10-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/06/2425 June 2024 Full accounts made up to 2023-10-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

24/07/2324 July 2023 Full accounts made up to 2022-10-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

19/01/2319 January 2023 Secretary's details changed for Yvonne Rowswell on 2023-01-11

View Document

19/01/2319 January 2023 Director's details changed for Mr Lee Oliver Rowswell on 2023-01-10

View Document

19/01/2319 January 2023 Director's details changed for Mr Neil Graham Rowswell on 2023-01-10

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

28/07/2128 July 2021 Full accounts made up to 2020-10-31

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

19/07/1819 July 2018 AUDITOR'S RESIGNATION

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 94A HIGH STREET SEVENOAKS KENT TN13 1LP

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

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

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

11/08/1411 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

05/06/145 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

30/07/1330 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROWSWELL / 30/07/2013

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

16/04/1316 April 2013 23/03/12 STATEMENT OF CAPITAL GBP 120

View Document

18/07/1218 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

17/07/1217 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 01/02/12 STATEMENT OF CAPITAL GBP 120

View Document

05/03/125 March 2012 ISSUED SHARES 01/02/2012

View Document

26/07/1126 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

20/07/1020 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 47A LONDON ROAD SEVENOAKS KENT TN13 1AR

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 AUDITOR'S RESIGNATION

View Document

28/07/0628 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/0314 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 02/08/97; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 02/08/96; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/10/9419 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/9419 October 1994

View Document

03/10/943 October 1994 ALTER MEM AND ARTS 22/09/94

View Document

29/09/9429 September 1994 COMPANY NAME CHANGED MAYLAM LIMITED CERTIFICATE ISSUED ON 30/09/94

View Document

27/09/9427 September 1994 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: 3 FALMER COURT LONDON ROAD UCKFIELD EAST SUSSEX TN22 1HX

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information