KENT SCAFFOLDING CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

24/02/2024 February 2020 28/02/18 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 28/02/17 TOTAL EXEMPTION FULL

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 CESSATION OF ANTHONY JOHN ALEXANDER ORR AS A PSC

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ORR

View Document

10/08/1910 August 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/07/1916 July 2019 FIRST GAZETTE

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010312350010

View Document

24/03/1824 March 2018 DISS40 (DISS40(SOAD))

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

28/11/1628 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/12/158 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

15/01/1515 January 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY KELSIE ORR

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM KINGS PARADE LOWER COOMBE STREET CROYDON SURREY CR0 1AA

View Document

14/01/1514 January 2015 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR GLYN BEVERLY

View Document

02/01/142 January 2014 SECOND FILING WITH MUD 30/10/13 FOR FORM AR01

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

19/08/1319 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010312350009

View Document

14/08/1314 August 2013 SECRETARY APPOINTED MISS KELSIE ORR

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

18/06/1218 June 2012 29/02/12 STATEMENT OF CAPITAL GBP 6000

View Document

13/06/1213 June 2012 PREVSHO FROM 30/06/2012 TO 29/02/2012

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR ANTHONY ORR

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET BEVERLY

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MR SCOTT CLARK

View Document

01/03/121 March 2012 26/01/12 STATEMENT OF CAPITAL GBP 56000

View Document

05/01/125 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

01/11/111 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN CHARLES BEVERLY / 01/02/2011

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

14/10/1014 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 116000

View Document

06/10/106 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/03/1025 March 2010 31/12/09 STATEMENT OF CAPITAL GBP 101000

View Document

14/01/1014 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS MARGARET MARY BEVERLY / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN CHARLES BEVERLY / 01/10/2009

View Document

02/04/092 April 2009 GBP SR 15000@1

View Document

27/03/0927 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/12/997 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/02/9910 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/11/9622 November 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/02/959 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/959 February 1995 SECRETARY RESIGNED

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

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

View Document

09/12/949 December 1994 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

09/12/949 December 1994 S386 DISP APP AUDS 10/11/94

View Document

25/10/9425 October 1994 £ NC 6000/156000 13/12/93

View Document

25/10/9425 October 1994 RE SHARE ISSUE 13/12/93

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/10/9424 October 1994 REGISTERED OFFICE CHANGED ON 24/10/94 FROM: CHALLIN STREET PENGE LONDON SE20 8LW

View Document

19/07/9419 July 1994 AUDITOR'S RESIGNATION

View Document

14/12/9314 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/935 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/10/925 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9211 March 1992 AUDITOR'S RESIGNATION

View Document

18/02/9218 February 1992 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/11/9116 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: GREENCOAT HOUSE FRANCIS STREET LONDON SW1P 1DH

View Document

23/05/9123 May 1991 REGISTERED OFFICE CHANGED ON 23/05/91 FROM: WINCHESTER HOUSE 55 SOUTH STREET EPSOM SURREY KT18 7PX

View Document

26/03/9126 March 1991 ALTER MEM AND ARTS 31/01/91

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9126 March 1991 DIRECTOR RESIGNED

View Document

14/02/9114 February 1991 RETURN MADE UP TO 28/11/90; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9131 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

21/11/9021 November 1990 REGISTERED OFFICE CHANGED ON 21/11/90 FROM: 3 QUEEN STREET LONDON W1X 7PH

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

21/12/8921 December 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 NEW DIRECTOR APPOINTED

View Document

21/09/8921 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/8930 June 1989 ADOPT MEM AND ARTS 28/03/89

View Document

10/05/8910 May 1989 RETURN MADE UP TO 24/10/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 REGISTERED OFFICE CHANGED ON 12/04/89 FROM: 54 GROSVENOR STREET LONDON W1X 9FH

View Document

14/02/8914 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

03/11/883 November 1988 ADOPT MEM AND ARTS 101088

View Document

12/05/8812 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/02/8823 February 1988 RETURN MADE UP TO 07/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED

View Document

13/05/8713 May 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

29/04/8729 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

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