P.E.T. SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-05 with updates |
31/07/2431 July 2024 | Total exemption full accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
06/02/246 February 2024 | Confirmation statement made on 2024-02-05 with no updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-05 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
03/02/213 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
14/11/1914 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
23/08/1823 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES |
25/07/1725 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
21/03/1621 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
17/03/1617 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEVIN O'CONNOR / 17/03/2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
26/02/1626 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL ROBERT BANKS / 26/02/2016 |
22/02/1622 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ROBERT BANKS / 22/02/2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM PET SCAFFOLDING LTD PROGRESS WORKS STEWART STREET CREWE CHESHIRE CW2 7RW |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEVIN O'CONNOR / 07/03/2014 |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
24/12/1324 December 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060815550002 |
22/08/1322 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 060815550001 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/06/1312 June 2013 | DISS40 (DISS40(SOAD)) |
11/06/1311 June 2013 | FIRST GAZETTE |
10/06/1310 June 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
08/08/128 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/02/1217 February 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW KEVIN O'CONNOR / 05/02/2011 |
06/04/116 April 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
23/04/1023 April 2010 | 05/02/10 NO CHANGES |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/11/083 November 2008 | REGISTERED OFFICE CHANGED ON 03/11/2008 FROM THE OLD GAS WORKS, STEWART STREET, CREWE CHESHIRE CW2 7RW |
15/10/0815 October 2008 | RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS |
07/03/077 March 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | NEW SECRETARY APPOINTED |
05/02/075 February 2007 | 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