SUPER MARE 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
09/09/259 September 2025 NewAppointment of Mr Stewart Bowler as a director on 2025-09-01

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

01/10/211 October 2021 Micro company 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

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

04/11/154 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

27/10/1427 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/11/111 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/11/099 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOY HILARY PUDD / 16/10/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER PUDD / 16/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 REGISTERED OFFICE CHANGED ON 21/10/05 FROM: PYLEIGH COURT FARM LYDEARD ST. LAWRENCE TAUNTON SOMERSET TA4 3QZ

View Document

30/12/0430 December 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 REGISTERED OFFICE CHANGED ON 08/11/02 FROM: 91 BOURNEVILLE ROAD WESTON SUPERMARE BS23 3RS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 NC INC ALREADY ADJUSTED 01/08/97

View Document

05/11/015 November 2001 £ NC 1000/2000 01/08/9

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/11/9912 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/983 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

24/10/9624 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/11/9517 November 1995 RETURN MADE UP TO 16/10/95; NO CHANGE OF MEMBERS

View Document

16/02/9516 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

29/01/9529 January 1995 ALTER MEM AND ARTS 29/09/94

View Document

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

View Document

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

View Document

26/10/9426 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: BARNFIELD NORTH TAWTON DEVON EX20 2DN

View Document

22/07/9422 July 1994 AUDITOR'S RESIGNATION

View Document

14/02/9414 February 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: 59A NORTH ST NAILSEA BRISTOL AVON BS19 2BS

View Document

14/07/9314 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9310 January 1993 NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9220 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 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