NETWORK SCAFFOLDING CONTRACTORS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

02/06/252 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

13/09/2313 September 2023

View Document

22/08/2322 August 2023

View Document

22/08/2322 August 2023

View Document

14/08/2314 August 2023 Registered office address changed from Levens House Ackhurst Business Park Foxhole Road Chorley PR7 1NY England to 20 Wenlock Road London N1 7GU on 2023-08-14

View Document

14/08/2314 August 2023 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 2023-08-14

View Document

02/08/232 August 2023

View Document

20/07/2320 July 2023 Satisfaction of charge 043854060003 in full

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

23/02/2323 February 2023 Statement of capital on 2023-02-23

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023

View Document

08/11/228 November 2022 Full accounts made up to 2022-03-31

View Document

25/01/2225 January 2022 Registration of charge 043854060003, created on 2022-01-21

View Document

18/01/2218 January 2022 Sub-division of shares on 2022-01-13

View Document

18/01/2218 January 2022 Change of share class name or designation

View Document

14/01/2214 January 2022 Termination of appointment of Jane Catherine Ratcliffe as a director on 2022-01-12

View Document

14/01/2214 January 2022 Cessation of Ti Industrial Group Limited as a person with significant control on 2022-01-12

View Document

14/01/2214 January 2022 Change of details for Mr Stephen James Guthrie as a person with significant control on 2022-01-12

View Document

14/01/2214 January 2022 Notification of Stephen James Guthrie as a person with significant control on 2022-01-12

View Document

14/01/2214 January 2022 Satisfaction of charge 043854060002 in full

View Document

14/01/2214 January 2022 Termination of appointment of Steven James Corcoran as a director on 2022-01-12

View Document

14/01/2214 January 2022 Termination of appointment of Jason Pearce Worrall as a director on 2022-01-12

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2022-01-11

View Document

14/01/2214 January 2022 Appointment of Mr George Ross Manson as a director on 2022-01-12

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR NEIL CHRISTIAN HARRISON

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'DONNELL

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MISS JANE CATHERINE RATCLIFFE

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LEA

View Document

27/11/1727 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS TAZIKER / 21/11/2017

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LEA

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIPPE BIRTWISTLE MOOR / 21/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIPPE BIRTWISTLE MOOR / 21/08/2017

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR THOMAS LEA

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR STEPHEN GUTHRIE

View Document

03/10/163 October 2016 DIRECTOR APPOINTED MR MICHAEL MARTIN O'DONNELL

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

09/05/169 May 2016 DIRECTOR APPOINTED MR PAOLO BENEDETTO

View Document

05/04/165 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS TAZIKER

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, SECRETARY VICTORIA FISKE

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043854060002

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM UNIT 6 LODGE BANK CROWN LANE HORWICH BOLTON BL6 5HY ENGLAND

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM SHORROCK HOUSE 1 FARADAY COURT FULWOOD PRESTON LANCASHIRE PR2 9NB

View Document

21/08/1421 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

14/07/1414 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

12/07/1312 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIPPE BIRTWISTLE MOOR / 26/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEA / 26/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS TAZIKER / 26/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS TAZIKER / 26/04/2013

View Document

02/05/132 May 2013 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE FISKE / 26/04/2013

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

13/07/1213 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/08/1122 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL THOMAS TAZIKER / 22/05/2011

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM LEA / 06/12/2010

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/102 November 2010 COMPANY NAME CHANGED BOLTON NORTHWEST SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 02/11/10

View Document

18/08/1018 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PHILIPPE BIRTWISTLE MOOR / 30/06/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM LEA / 01/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE SAYERS / 15/01/2010

View Document

11/07/0911 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEA / 01/03/2009

View Document

13/03/0913 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MOOR / 01/03/2009

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS TAZIKER / 01/03/2009

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM STARKIE HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

01/08/071 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0714 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 COMPANY NAME CHANGED BOLTON NORTHWEST SCAFFOLDING & R OOFING LIMITED CERTIFICATE ISSUED ON 28/02/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: STARKIE HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3JJ

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: UNIT 7 WADSWORTH INDUSTRIAL PARK HIGH STREET BOLTON LANCASHIRE BL3 6SR

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

21/11/0621 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 COMPANY NAME CHANGED BOLTON NORTHWEST SCAFFOLDING LIM ITED CERTIFICATE ISSUED ON 16/05/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: UNIT 3A FARNWORTH PARK INDUSTRIAL ESTATE FARNWORTH BOLTON LANCASHIRE BL4 7BY

View Document

06/05/046 May 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 REGISTERED OFFICE CHANGED ON 24/10/03 FROM: 29 VALE STREET EDGWORTH BOLTON LANCASHIRE BL7 0EB

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 29 VALE STREET EDGWORTH BOLTON LANCASHIRE BL7 0EB

View Document

26/09/0226 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 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