VANDERWEELE & SONS SCAFFOLDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Confirmation statement made on 2025-04-03 with no updates |
27/11/2427 November 2024 | Unaudited abridged accounts made up to 2024-04-30 |
12/07/2412 July 2024 | Satisfaction of charge 039632350007 in full |
12/07/2412 July 2024 | Satisfaction of charge 039632350008 in full |
12/07/2412 July 2024 | Satisfaction of charge 039632350006 in full |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Memorandum and Articles of Association |
12/06/2412 June 2024 | Resolutions |
10/06/2410 June 2024 | Registration of charge 039632350009, created on 2024-06-07 |
10/06/2410 June 2024 | Registration of charge 039632350010, created on 2024-06-07 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Confirmation statement made on 2024-04-03 with no updates |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-04-30 |
02/06/232 June 2023 | Confirmation statement made on 2023-04-03 with no updates |
28/10/2228 October 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
06/01/226 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/01/2023 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
01/05/191 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/02/1913 February 2019 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
24/01/1824 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/04/1625 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
28/01/1528 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
14/05/1414 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/04/1410 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039632350006 |
10/04/1410 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039632350007 |
10/04/1410 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 039632350008 |
10/04/1410 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039632350005 |
10/04/1410 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
10/04/1410 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
10/04/1410 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
10/04/1410 April 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
04/10/134 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 039632350005 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/04/1318 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FREDERICK VANDERWEELE / 01/02/2013 |
18/04/1318 April 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/07/1212 July 2012 | APPOINTMENT TERMINATED, SECRETARY MICHELLE VANDERWEELE |
10/05/1210 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
17/05/1117 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
27/01/1127 January 2011 | 30/04/10 TOTAL EXEMPTION FULL |
28/05/1028 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
30/01/1030 January 2010 | 30/04/09 TOTAL EXEMPTION FULL |
18/06/0918 June 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | 30/04/08 TOTAL EXEMPTION FULL |
27/05/0827 May 2008 | RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 |
23/05/0723 May 2007 | RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
02/03/072 March 2007 | REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 10A WAREHAMS LANE HERTFORD HERTFORDSHIRE SG14 1LA |
21/12/0621 December 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/05/0619 May 2006 | RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS |
21/11/0521 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
13/04/0513 April 2005 | RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS |
22/02/0522 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
22/02/0522 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/06/049 June 2004 | RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS |
05/03/045 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
12/04/0312 April 2003 | RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS |
10/03/0310 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
08/02/038 February 2003 | REGISTERED OFFICE CHANGED ON 08/02/03 FROM: OFFICE 3 CONBAR HOUSE MEAD LANE HERTFORD HERTFORDSHIRE SG13 7AP |
17/05/0217 May 2002 | RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
05/02/025 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
21/05/0121 May 2001 | RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS |
14/09/0014 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
13/04/0013 April 2000 | REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ |
13/04/0013 April 2000 | NEW SECRETARY APPOINTED |
13/04/0013 April 2000 | NEW DIRECTOR APPOINTED |
12/04/0012 April 2000 | SECRETARY RESIGNED |
12/04/0012 April 2000 | DIRECTOR RESIGNED |
03/04/003 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of VANDERWEELE & SONS SCAFFOLDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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