S~D SCAFFOLDING LIMITED

Company Documents

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

View Accounts

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

15/03/1715 March 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

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

27/04/1627 April 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

19/08/1519 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY DAVID PERRY

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PERRY

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

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

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 18 WEST STREET WAREHAM DORSET BH20 4JX

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REDOUT

View Document

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

View Accounts

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KITCATT / 11/09/2013

View Document

17/09/1317 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/09/1217 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BONDFIELD PERRY / 28/10/2010

View Document

29/09/1129 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID BONDFIELD PERRY / 28/10/2010

View Document

29/09/1129 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR CHRISTOPHER JAMES REDOUT

View Document

22/09/1022 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KITCATT / 11/09/2010

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERRY / 30/09/2009

View Document

30/09/0930 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PERRY / 30/09/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED SIMON KITCATT

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROL PERRY

View Document

15/06/0915 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

11/06/0911 June 2009 COMPANY NAME CHANGED PURBECK TRADING CO LIMITED CERTIFICATE ISSUED ON 15/06/09

View Document

17/09/0817 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/09/0713 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: 18 WEST STREET WAREHAM DORSET BH20 4JX

View Document

11/09/0311 September 2003 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