PINEHURST SCAFFOLDING LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-09-19 with no updates

View Document

25/10/2425 October 2024 Registered office address changed from 71 Pinehurst Road Liverpool Merseyside L4 2TX England to 33 Wernbrook Road Liverpool Merseyside L4 2UH on 2024-10-25

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

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

View Accounts

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM KINGSPARK BUSINESS CENTRE 97 STANLEY ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 7DA.

View Document

29/06/2029 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MISS LYNSEY CATHERINE LAMBERT

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LAMBERT

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

26/06/1826 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

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

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

29/09/1529 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM VICTORIA BUILDING 248 HAWTHORNE ROAD BOOTLE MERSEYSIDE L20 3AS UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

03/10/123 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH FURY

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED MR WILLIAM LAMBERT

View Document

21/03/1121 March 2011 ADOPT ARTICLES 22/02/2011

View Document

19/02/1119 February 2011 DISS40 (DISS40(SOAD))

View Document

18/02/1118 February 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM VICTORIA BUILDING A45QNHN0711248 HAWTHORNE ROAD BOOTLE LIVERPOOL MERSEYSIDE L20 3AS

View Document

18/02/1118 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES LTD / 27/09/2010

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY SINCLAIR SECRETARIAL SERVICES LTD

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MR JOSEPH FURY

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN LAMBERT

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM 71 PINEHURST ROAD LIVERPOOL MERSEYSIDE L4 2TX

View Document

09/11/099 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/02/0924 February 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW SECRETARY APPOINTED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 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