WELLMAX SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

13/03/2513 March 2025 Appointment of Mr Paul Anthony Smith as a director on 2025-03-13

View Document

13/03/2513 March 2025 Appointment of Mr Warren John Davey as a director on 2025-03-13

View Document

27/02/2527 February 2025 Appointment of Mrs Hayley Maxwell-Smith as a director on 2025-02-26

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

22/11/2122 November 2021 Director's details changed for Russell Maxwell Smith on 2021-09-20

View Document

22/11/2122 November 2021 Change of details for Mr Russell Maxwell-Smith as a person with significant control on 2021-09-20

View Document

22/11/2122 November 2021 Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 2021-09-20

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY MAXWELL-SMITH / 15/01/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MAXWELL-SMITH / 15/01/2019

View Document

31/10/1831 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MAXWELL SMITH / 18/07/2017

View Document

23/01/1823 January 2018 CHANGE PERSON AS DIRECTOR

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MRS HAYLEY MAXWELL-SMITH / 18/07/2017

View Document

22/01/1822 January 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL MAXWELL-SMITH / 18/07/2017

View Document

14/07/1714 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 36 KINGS WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5QH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

06/08/126 August 2012 CURREXT FROM 31/07/2012 TO 31/10/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MAXWELL SMITH / 29/03/2012

View Document

29/03/1229 March 2012 REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 20 WOODFIELD WICKFORD ESSEX SS12 9BT UNITED KINGDOM

View Document

27/01/1227 January 2012 SECRETARY APPOINTED MRS HAYLEY MAXWELL-SMITH

View Document

27/01/1227 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

24/01/1024 January 2010 APPOINTMENT TERMINATED, SECRETARY KNIGHTLANDS SECURITIES LTD

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MAXWELL SMITH / 21/01/2010

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

30/03/0930 March 2009 PREVSHO FROM 31/01/2009 TO 31/07/2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/01/0910 January 2009 REGISTERED OFFICE CHANGED ON 10/01/2009 FROM KNIGHTLANDS NORTH BENFLEET HALL ROAD WICKFORD ESSEX SS12 9JR

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

22/07/0822 July 2008 COMPANY NAME CHANGED SIGNATURE SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 24/07/08

View Document

10/03/0810 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 NEW DIRECTOR APPOINTED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

17/01/0717 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 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