SOMERSET 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
02/02/252 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

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

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/05/192 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN MARY CECILE WEST / 16/06/2018

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN MARY CECILE WEST / 16/06/2018

View Document

02/07/182 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ANN MARY CECILE WEST / 16/06/2018

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM SOUTHWOOD EVERCREECH SHEPTON MALLET SOMERSET BA4 6LX

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

21/11/1221 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES ROBERTSON / 06/05/2011

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

06/02/126 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE ROBERTSON / 03/03/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/02/113 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY CECILE WEST / 15/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES ROBERTSON / 15/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE ROBERTSON / 15/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTSON / 01/06/2008

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERTSON / 01/09/2008

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/07/0817 July 2008 PREVEXT FROM 30/09/2007 TO 31/12/2007

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON ROBERTSON / 15/12/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERTSON / 15/12/2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/02/026 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/03/9813 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 £ IC 3/2 21/02/98 £ SR 1@1=1

View Document

17/02/9817 February 1998 I SHARE £1 EACH 30/01/98

View Document

21/01/9821 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

16/03/9516 March 1995 AUDITOR'S RESIGNATION

View Document

07/03/957 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

22/01/9522 January 1995 RETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS

View Document

22/01/9522 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/03/948 March 1994 REGISTERED OFFICE CHANGED ON 08/03/94 FROM: SOUTHWOOD EVERCREECH SHEPTON MALLET SOMERSET BA4 6LX

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94

View Document

01/03/941 March 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/941 March 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

09/03/939 March 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92 FROM: 11 NORBINS RD GLASTONBURY SOMERSET BA6 9JE

View Document

26/03/9226 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

26/03/9226 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/926 February 1992 REGISTERED OFFICE CHANGED ON 06/02/92

View Document

06/02/926 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 19/01/91; NO CHANGE OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

07/02/907 February 1990 EXEMPTION FROM APPOINTING AUDITORS 05/01/90

View Document

23/01/9023 January 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

21/07/8821 July 1988 SECRETARY RESIGNED

View Document

12/07/8812 July 1988 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