TONY ELDRIDGE SCAFFOLDING LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Satisfaction of charge 1 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 2 in full

View Document

21/05/2521 May 2025 Satisfaction of charge 3 in full

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

04/07/244 July 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

04/09/234 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

20/09/2220 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA JANE SNELL / 21/07/2020

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM FIELD BARN OXFORD ROAD WOODSTOCK OXFORD OXFORDSHIRE OX20 1HU

View Document

21/07/2021 July 2020 PSC'S CHANGE OF PARTICULARS / SNELL HOLDINGS LIMITED / 21/07/2020

View Document

21/07/2021 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SNELL / 21/07/2020

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/07/175 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/175 July 2017 26/05/17 STATEMENT OF CAPITAL GBP 75

View Document

21/06/1721 June 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1721 June 2017 SECT 550 AND SECT 175 AUTHORITY CONFLICT OF INTEREST 25/05/2017

View Document

21/06/1721 June 2017 ARTICLES OF ASSOCIATION

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY ELDRIDGE

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELDRIDGE

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual return made up to 31 December 2014 with full list of shareholders

View Document

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

View Accounts

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SNELL / 19/06/2014

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM 60 KINGS WALK GLOUCESTER GL1 1LA

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA JANE SNELL / 19/06/2014

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID ELDRIDGE / 19/06/2014

View Document

19/06/1419 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAVID ELDRIDGE / 19/06/2014

View Document

31/12/1331 December 2013 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 Annual return made up to 31 December 2009 with full list of shareholders

View Document

13/08/0913 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9812 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/01/9513 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9513 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

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

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/02/949 February 1994 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

09/03/939 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

03/02/933 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 COMPANY NAME CHANGED GARDENFAYRE LIMITED CERTIFICATE ISSUED ON 13/05/92

View Document

30/04/9230 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 SECRETARY RESIGNED

View Document

25/02/9225 February 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

25/02/9225 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 REGISTERED OFFICE CHANGED ON 25/02/92

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

10/09/9110 September 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/08/8911 August 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

18/04/8918 April 1989 RETURN MADE UP TO 03/01/89; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

22/04/8822 April 1988 RETURN MADE UP TO 11/11/87; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/8710 January 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/05/863 May 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 DIRECTOR RESIGNED

View Document

04/08/834 August 1983 MEMORANDUM OF ASSOCIATION

View Document

07/04/837 April 1983 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