BAY FRONT SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with updates

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/06/2410 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-07 with updates

View Document

21/06/2121 June 2021 Cessation of Laura Errington as a person with significant control on 2021-03-29

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/06/204 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLGRASS

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 CESSATION OF ALEXANDRE PAUL WILLGRASS AS A PSC

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONNA MARIE ERRINGTON

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ERRINGTON

View Document

17/12/1817 December 2018 CESSATION OF JULIA CLAIRE WILLGRASS AS A PSC

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 12 RED SCAR DRIVE SCARBOROUGH NORTH YORKSHIRE YO12 5RQ ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/08/1823 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT ERRINGTON

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLGRASS / 12/05/2017

View Document

23/03/1723 March 2017 CURREXT FROM 30/06/2017 TO 30/11/2017

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 12 REDSCAR DRIVE SCARBOROUGH YO12 5RQ

View Document

30/06/1630 June 2016 16/03/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER PAUL WILLGRASS / 30/06/2016

View Document

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/05/1610 May 2016 FIRST GAZETTE

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CLAYTON FRANKLIN

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR CLAYTON FRANKLIN

View Document

24/07/1524 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

04/06/144 June 2014 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