ABBEY SCAFFOLDING (SWINDON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

16/01/2516 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Memorandum and Articles of Association

View Document

25/01/2425 January 2024 Resolutions

View Document

25/01/2425 January 2024 Resolutions

View Document

24/01/2424 January 2024 Statement of capital following an allotment of shares on 2024-01-11

View Document

24/01/2424 January 2024 Particulars of variation of rights attached to shares

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

08/03/218 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

19/03/2019 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY FELICITY BARNETT

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY JAMES BARNETT

View Document

06/11/186 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN BARNETT

View Document

08/08/188 August 2018 ADOPT ARTICLES 25/07/2018

View Document

06/08/186 August 2018 CESSATION OF JAMES BARNETT AS A PSC

View Document

06/08/186 August 2018 CESSATION OF SEAN BARNETT AS A PSC

View Document

06/08/186 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JCBA HOLDINGS LTD

View Document

27/07/1827 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037883840005

View Document

26/07/1826 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037883840004

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037883840003

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1825 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARNETT / 18/06/2018

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARNETT / 18/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BARNETT / 18/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN BARNETT / 18/06/2018

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BARNETT / 18/06/2018

View Document

12/06/1812 June 2018 SECRETARY APPOINTED MRS FELICITY JAYNE BARNETT

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM UNIT 31 WHITEHILL INDUSTRIAL ESTATE ROYAL WOOTTON BASSETT SWINDON WILTSHIRE SN4 7DB

View Document

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037883840003

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARNETT

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 ADOPT ARTICLES 10/07/2014

View Document

06/08/146 August 2014 APPROVAL OF TRANSFERS 10/07/2014

View Document

05/08/145 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/07/1422 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN BARNETT / 15/05/2014

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR JAMES BARNETT

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR SEAN BARNETT

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM UNIT 31 WHITEHILL INDUSTRIAL ESTATE WOOTON BASSETT SWINDON WILTSHIRE SN4 7DB UNITED KINGDOM

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM SUITE 5 PEMBROKE CENTRE CHENEY MANOR IND. ESTATE SWINDON WILTS. SN2 2PQ ENGLAND

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/118 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER BARNETT / 01/06/2011

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 25 ROWDEN HILL CHIPPENHAM WILTSHIRE SN15 2AQ

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/06/1028 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARTHUR BARNETT / 01/10/2009

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS; AMEND

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARNETT / 06/09/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: ROWDEN HOUSE 25 ROWDEN HILL CHIPPENHAM WILTSHIRE SN15 2AQ

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0018 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/00

View Document

18/12/0018 December 2000 NC INC ALREADY ADJUSTED 28/08/00

View Document

18/12/0018 December 2000 £ NC 1000/10000 28/08/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 SECRETARY RESIGNED

View Document

25/07/0025 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

27/09/9927 September 1999 S386 DISP APP AUDS 14/09/99

View Document

27/09/9927 September 1999 REGISTERED OFFICE CHANGED ON 27/09/99 FROM: 37 NUTGROVE AVENUE BRISTOL AVON BS3 4QF

View Document

27/09/9927 September 1999 S80A AUTH TO ALLOT SEC 14/09/99

View Document

27/09/9927 September 1999 DIRECTOR RESIGNED

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 COMPANY NAME CHANGED SAMEDAY SERVICES LTD CERTIFICATE ISSUED ON 21/09/99

View Document

11/06/9911 June 1999 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