NEWARK SCAFFOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

27/01/2327 January 2023 Appointment of Miss Megan Kate Harris as a director on 2023-01-20

View Document

27/01/2327 January 2023 Appointment of Mr Jack Thomas Harris as a director on 2023-01-20

View Document

26/01/2326 January 2023 Director's details changed for Mrs Jayne Sonia Harris on 2023-01-17

View Document

01/01/231 January 2023 Micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Craig Andrew Harris as a director on 2021-11-30

View Document

30/09/2130 September 2021 Director's details changed for Miss Jayne Sonia Fletcher on 2021-09-10

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with updates

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-04-30

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/05/214 May 2021 REGISTERED OFFICE CHANGED ON 04/05/2021 FROM 53 HIGH STREET SUTTON-ON-TRENT NOTTINGHAMSHIRE NG23 6QA ENGLAND

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MR CRAIG ANDREW HARRIS

View Document

04/05/214 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRMONY INVESTMENTS LIMITED

View Document

04/05/214 May 2021 DIRECTOR APPOINTED MISS JAYNE SONIA FLETCHER

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR HEATHER WALLER

View Document

04/05/214 May 2021 CESSATION OF PHILLIP JAMES MORLEY AS A PSC

View Document

04/05/214 May 2021 PREVSHO FROM 30/09/2021 TO 30/04/2021

View Document

04/05/214 May 2021 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MORLEY

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM CORNER HOUSE FARM HAWTON LANE FARNDON NOTTINGHAMSHIRE NG24 3SD ENGLAND

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MISS HEATHER DIANE WALLER

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JAMES MORLEY / 22/05/2018

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CESSATION OF STEPHEN ERNEST POSTLETHWAITE AS A PSC

View Document

28/03/1928 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/01/194 January 2019 22/05/18 STATEMENT OF CAPITAL GBP 70

View Document

18/12/1818 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/09/2018

View Document

05/12/185 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

17/09/1817 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 70

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JAMES MORLEY / 14/07/2017

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JAMES MORLEY / 14/07/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JAMES MORLEY / 14/07/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES MORLEY / 14/07/2017

View Document

14/08/1714 August 2017 CESSATION OF JOHN MARTYN MARSHALL AS A PSC

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP JAMES MORLEY / 14/07/2017

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN POSTLETHWAITE

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN POSTLETHWAITE

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES MORLEY / 14/03/2017

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ERNEST POSTLETHWAITE / 14/03/2017

View Document

14/03/1714 March 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN ERNEST POSTLETHWAITE / 14/03/2017

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 470 HUCKNALL ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1FX

View Document

08/10/158 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/09/1425 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/09/1228 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/09/1023 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR JOHN MARTYN MARSHALL

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERNEST POSTLETHWAITE / 06/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ERNEST POSTLETHWAITE / 06/08/2010

View Document

09/08/109 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ERNEST POSTLETHWAITE / 06/08/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ERNEST POSTLETHWAITE / 06/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES MORLEY / 06/08/2010

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM 470 HUCKNALL ROAD NOTTINGHAM NG5 1FX

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/10/0919 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/09/0727 September 2007 REGISTERED OFFICE CHANGED ON 27/09/07 FROM: UNIT 3, BRUNTS BUSINESS CENTRE SAMUEL BRUNTS WAY MANSFIELD NOTTINGHAMSHIRE NG18 2AH

View Document

27/09/0727 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 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