A W SCAFFOLDING (SOUTH WEST) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-02-29 |
10/07/2410 July 2024 | Confirmation statement made on 2024-07-05 with updates |
27/03/2427 March 2024 | Change of details for Keith Albert George Adams as a person with significant control on 2024-03-26 |
27/03/2427 March 2024 | Registered office address changed from C/O Edwards & Keeping Unity Chambers 34 High East Street Dorchester Dorset DT1 1HA to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 2024-03-27 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
06/05/226 May 2022 | Appointment of Mr Paul Willsher as a director on 2022-03-31 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
09/12/219 December 2021 | Certificate of change of name |
25/11/2125 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
26/01/2126 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
18/08/2018 August 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/19 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
05/09/175 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
03/03/163 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1510 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
11/03/1411 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
07/03/137 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
08/03/128 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
22/06/1122 June 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, SECRETARY SHAUN HEARN |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR SHAUN HEARN |
22/03/1122 March 2011 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM C/O EDWARDS & KEEPING UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA |
22/03/1122 March 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 24 CORNWALL ROAD DORCHESTER DORSET DT1 1RX |
17/08/1017 August 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
05/03/105 March 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH ALBERT GEORGE ADAMS / 01/10/2009 |
14/08/0914 August 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/03/0911 March 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
07/11/087 November 2008 | APPOINTMENT TERMINATED DIRECTOR RONALD COLEMAN |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
15/03/0815 March 2008 | RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | DIRECTOR APPOINTED KEITH ALBERT ADAMS |
10/12/0710 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 4 SOUTH TERRACE, SOUTH STREET DORCHESTER DORSET DT1 1DE |
27/03/0727 March 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
05/05/065 May 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | SECRETARY RESIGNED |
05/05/065 May 2006 | NEW DIRECTOR APPOINTED |
05/05/065 May 2006 | DIRECTOR RESIGNED |
10/02/0610 February 2006 | 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