WELLMAX SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
13/03/2513 March 2025 | Appointment of Mr Paul Anthony Smith as a director on 2025-03-13 |
13/03/2513 March 2025 | Appointment of Mr Warren John Davey as a director on 2025-03-13 |
27/02/2527 February 2025 | Appointment of Mrs Hayley Maxwell-Smith as a director on 2025-02-26 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
28/10/2428 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
22/11/2122 November 2021 | Director's details changed for Russell Maxwell Smith on 2021-09-20 |
22/11/2122 November 2021 | Change of details for Mr Russell Maxwell-Smith as a person with significant control on 2021-09-20 |
22/11/2122 November 2021 | Change of details for Mrs Hayley Maxwell-Smith as a person with significant control on 2021-09-20 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/03/215 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS HAYLEY MAXWELL-SMITH / 15/01/2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
12/02/1912 February 2019 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL MAXWELL-SMITH / 15/01/2019 |
31/10/1831 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | PREVEXT FROM 31/10/2017 TO 30/04/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MAXWELL SMITH / 18/07/2017 |
23/01/1823 January 2018 | CHANGE PERSON AS DIRECTOR |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS HAYLEY MAXWELL-SMITH / 18/07/2017 |
22/01/1822 January 2018 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL MAXWELL-SMITH / 18/07/2017 |
14/07/1714 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
22/04/1622 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/01/1626 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
06/11/156 November 2015 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 36 KINGS WAY SOUTH WOODHAM FERRERS CHELMSFORD CM3 5QH |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
21/03/1521 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/01/1522 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/01/1422 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/01/1322 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/08/126 August 2012 | CURREXT FROM 31/07/2012 TO 31/10/2012 |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MAXWELL SMITH / 29/03/2012 |
29/03/1229 March 2012 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM 20 WOODFIELD WICKFORD ESSEX SS12 9BT UNITED KINGDOM |
27/01/1227 January 2012 | SECRETARY APPOINTED MRS HAYLEY MAXWELL-SMITH |
27/01/1227 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
25/01/1025 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
24/01/1024 January 2010 | APPOINTMENT TERMINATED, SECRETARY KNIGHTLANDS SECURITIES LTD |
24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL MAXWELL SMITH / 21/01/2010 |
30/03/0930 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 |
30/03/0930 March 2009 | PREVSHO FROM 31/01/2009 TO 31/07/2008 |
02/02/092 February 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
10/01/0910 January 2009 | REGISTERED OFFICE CHANGED ON 10/01/2009 FROM KNIGHTLANDS NORTH BENFLEET HALL ROAD WICKFORD ESSEX SS12 9JR |
23/10/0823 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
22/07/0822 July 2008 | COMPANY NAME CHANGED SIGNATURE SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 24/07/08 |
10/03/0810 March 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | DIRECTOR RESIGNED |
17/01/0717 January 2007 | NEW DIRECTOR APPOINTED |
17/01/0717 January 2007 | NEW SECRETARY APPOINTED |
17/01/0717 January 2007 | SECRETARY RESIGNED |
17/01/0717 January 2007 | 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