P & G SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Resolutions

View Document

14/05/2514 May 2025 Memorandum and Articles of Association

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

10/07/2310 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Director's details changed for Mr Ian Andrew Griffiths on 2022-11-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

07/11/227 November 2022 Director's details changed for Mr Gary Graham Venner on 2022-11-07

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

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

View Accounts

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

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

View Accounts

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, SECRETARY NICOLA SMITH

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

10/08/1710 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR GARY GRAHAM VENNER / 27/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GRAHAM VENNER / 27/06/2017

View Document

05/06/175 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW GRIFFITHS / 18/05/2017

View Document

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

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

11/11/1511 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY GRAHAM VENNER / 10/02/2014

View Document

18/11/1318 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1214 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 1 SENLAC CLOSE RAMSGATE CT11 0LR UNITED KINGDOM

View Document

04/04/124 April 2012 SECRETARY APPOINTED MRS NICOLA SMITH

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY BLAIR PAPWORTH

View Document

10/11/1110 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1011 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/0910 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY GRAHAM VENNER / 01/10/2009

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY IAN GRIFFITHS

View Document

23/07/0923 July 2009 SECRETARY APPOINTED BLAIR PAPWORTH

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY AMELIA HEFFER

View Document

05/12/085 December 2008 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

05/12/085 December 2008 SECRETARY APPOINTED AMELIA HEFFER

View Document

05/12/085 December 2008 DIRECTOR APPOINTED GARY GRAHAM VENNER

View Document

05/11/085 November 2008 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