T R SCAFFOLDING (BRISTOL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/05/2524 May 2025 | Appointment of Mr Luke Roberts as a director on 2025-05-20 |
19/05/2519 May 2025 | Confirmation statement made on 2025-04-12 with no updates |
17/04/2517 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/12/2412 December 2024 | Satisfaction of charge 066473720001 in full |
22/11/2422 November 2024 | Current accounting period extended from 2024-10-31 to 2024-12-31 |
30/04/2430 April 2024 | Unaudited abridged accounts made up to 2023-10-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
05/04/235 April 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
06/04/216 April 2021 | 31/10/20 UNAUDITED ABRIDGED |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
03/07/203 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 066473720002 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
06/02/206 February 2020 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
29/03/1929 March 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES |
26/02/1826 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/12/174 December 2017 | SUB-DIVISION 25/10/17 |
01/12/171 December 2017 | ADOPT ARTICLES 25/10/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/02/1722 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 066473720001 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/04/1614 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/04/1523 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/04/1416 April 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
26/04/1326 April 2013 | PREVEXT FROM 31/07/2012 TO 31/10/2012 |
15/04/1315 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
21/11/1221 November 2012 | DIRECTOR APPOINTED STUART SALMON |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ALAN CLARK |
21/11/1221 November 2012 | APPOINTMENT TERMINATED, SECRETARY ALAN CLARK |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual return made up to 15 July 2012 with full list of shareholders |
05/12/115 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
22/08/1122 August 2011 | REGISTERED OFFICE CHANGED ON 22/08/2011 FROM UNIT 11-12 THE CARRICK BUSINESS CENTRE 4-5 BONVILLE ROAD BRISLINGTON BRISTOL BS4 5NZ UNITED KINGDOM |
17/08/1117 August 2011 | REGISTERED OFFICE CHANGED ON 17/08/2011 FROM 2 TEMPLE STREET KEYNSHAM BRISTOL BS31 1EG UNITED KINGDOM |
17/08/1117 August 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
07/10/107 October 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
07/10/107 October 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 |
07/10/107 October 2010 | REGISTERED OFFICE CHANGED ON 07/10/2010 FROM 69 PRINCESS VICTORIA STREET CLIFTON BRISTOL BS8 4DD |
16/04/1016 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
04/09/094 September 2009 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
04/09/094 September 2009 | SECRETARY APPOINTED MR ALAN WILLIAM CLARK |
04/09/094 September 2009 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
04/09/094 September 2009 | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS |
04/09/094 September 2009 | DIRECTOR APPOINTED MR ALAN WILLIAM CLARK |
15/07/0815 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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