NORTON SCAFFOLD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Total exemption full accounts made up to 2024-09-30 |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-07-01 with updates |
| 12/03/2412 March 2024 | Previous accounting period shortened from 2023-10-31 to 2023-09-30 |
| 12/03/2412 March 2024 | Total exemption full accounts made up to 2023-09-30 |
| 12/03/2412 March 2024 | Registered office address changed from C/O the Waldron Partnership Broadway House Third Avenue, Westfield Industrial Estate Midsomer Norton Radstock BA3 4XD England to Broadway House Third Avenue Westfield Radstock BA3 4XD on 2024-03-12 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
| 03/07/233 July 2023 | Current accounting period extended from 2023-06-30 to 2023-10-31 |
| 07/03/237 March 2023 | Amended total exemption full accounts made up to 2022-06-30 |
| 04/01/234 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 17/11/2117 November 2021 | Total exemption full accounts made up to 2021-06-30 |
| 02/07/212 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 10/12/2010 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
| 06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
| 06/07/206 July 2020 | CESSATION OF MARK WEEKS AS A PSC |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/11/1927 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 22/03/1922 March 2019 | APPOINTMENT TERMINATED, SECRETARY SUSAN WEEKS |
| 22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN WEEKS |
| 22/03/1922 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MARK WEEKS |
| 21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 23/11/1723 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
| 12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
| 11/08/1611 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM WESTFIELD BUSINESS CENTRE 32 SECOND AVENUE RADSTOCK SOMERSET BA3 4BH |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
| 19/08/1519 August 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/11/1411 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
| 25/07/1425 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 17/10/1317 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/08/1330 August 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 01/08/121 August 2012 | Annual return made up to 3 July 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 05/08/115 August 2011 | Annual return made up to 3 July 2011 with full list of shareholders |
| 21/10/1021 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 13/09/1013 September 2010 | Annual return made up to 3 July 2010 with full list of shareholders |
| 10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL REGINALD WEEKS / 03/07/2010 |
| 10/09/1010 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET WEEKS / 03/07/2010 |
| 10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET WEEKS / 03/07/2010 |
| 10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WEEKS / 03/07/2010 |
| 27/07/0927 July 2009 | DIRECTOR APPOINTED MARK WEEKS |
| 27/07/0927 July 2009 | DIRECTOR AND SECRETARY APPOINTED SUSAN MARGARET WEEKS |
| 27/07/0927 July 2009 | DIRECTOR APPOINTED MICHAEL REGINALD WEEKS |
| 27/07/0927 July 2009 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
| 15/07/0915 July 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
| 03/07/093 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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