SWANAGE AND DORSET SCAFFOLDING AND ROOFING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

04/11/244 November 2024 Registered office address changed from Unit 1 the Sidings Victoria Avenue Industrial Estate Swanage Dorset BH19 1AU to Unit 1 the Ajm Centre Prospect Business Park Swanage Dorset BH19 1FE on 2024-11-04

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

07/06/237 June 2023 Change of details for Mr Trevor Burt as a person with significant control on 2023-06-07

View Document

07/06/237 June 2023 Change of details for Miss Deborah Jane Brown as a person with significant control on 2023-06-07

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH JANE BROWN / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE BROWN / 04/07/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MISS DEBORAH JANE BROWN / 16/04/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/11/1827 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR TREVOR BURT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/11/1623 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBORAH JANE BROWN / 01/04/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR BURT

View Document

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 DIRECTOR APPOINTED MR TREVOR BURT

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR TREVOR BURT

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/03/1427 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

09/02/139 February 2013 DIRECTOR APPOINTED MR TREVOR BURT

View Document

18/04/1218 April 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 2 MERMOND PLACE SWANAGE DORSET BH19 1DG UNITED KINGDOM

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/11/104 November 2010 COMPANY NAME CHANGED ENTIRE BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 04/11/10

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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