MODULAR SCAFFOLDING & BUILDING EQUIPMENT LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/10/1922 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

25/08/1825 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014821720004

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/10/1423 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER PETER CLARKSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN CLARKSON / 20/09/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 15/09/09 NO CHANGES

View Document

11/07/0911 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/02/047 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 REGISTERED OFFICE CHANGED ON 05/06/01 FROM: GARTER STREET SHEFFIELD S4 7QX

View Document

19/10/0019 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/10/9713 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

13/10/9613 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/07/9624 July 1996 S386 DISP APP AUDS 15/07/96

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

29/12/9429 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9422 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/9417 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/10/9319 October 1993 RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS

View Document

06/09/936 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/11/9225 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/03/9115 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/12/897 December 1989 RETURN MADE UP TO 26/10/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 REGISTERED OFFICE CHANGED ON 14/11/88 FROM: 41-53 CARLISLE ST EAST SHEFFIELD SOUTH YORKSHIRE S4 7QN

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/11/8710 November 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/09/8613 September 1986 RETURN MADE UP TO 29/07/86; FULL LIST OF MEMBERS

View Document

29/02/8029 February 1980 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