B & A 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 |
---|---|
20/01/2520 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/01/244 January 2024 | Confirmation statement made on 2024-01-04 with updates |
04/01/244 January 2024 | Change of details for Mr Christopher Forrest as a person with significant control on 2024-01-04 |
16/11/2316 November 2023 | Cessation of Bryan Forrest as a person with significant control on 2023-07-31 |
16/11/2316 November 2023 | Termination of appointment of Bryan Forrest as a secretary on 2023-07-31 |
16/11/2316 November 2023 | Termination of appointment of Jean Forrest as a director on 2023-07-31 |
16/11/2316 November 2023 | Termination of appointment of Bryan Forrest as a director on 2023-07-31 |
10/11/2310 November 2023 | Cancellation of shares. Statement of capital on 2023-08-18 |
01/11/231 November 2023 | Purchase of own shares. |
07/07/237 July 2023 | Previous accounting period extended from 2022-12-31 to 2023-03-31 |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-15 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
23/12/2223 December 2022 | Change of details for Mr Christopher Forrest as a person with significant control on 2022-12-23 |
23/12/2223 December 2022 | Change of details for Mr Bryan Forrest as a person with significant control on 2022-12-23 |
24/10/2224 October 2022 | Director's details changed for Jean Forrest on 2022-10-24 |
24/10/2224 October 2022 | Director's details changed for Mr Bryan Forrest on 2022-10-24 |
24/10/2224 October 2022 | Termination of appointment of Shirley Beatrice Reid as a director on 2022-10-24 |
24/10/2224 October 2022 | Secretary's details changed for Mr Bryan Forrest on 2022-10-24 |
24/10/2224 October 2022 | Director's details changed for Mr Christopher Forrest on 2022-10-24 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-07 with updates |
21/12/2121 December 2021 | Change of details for Mr Bryan Forrest as a person with significant control on 2021-12-21 |
22/06/2122 June 2021 | Registration of charge 021156990004, created on 2021-06-17 |
05/03/215 March 2021 | 31/12/19 UNAUDITED ABRIDGED |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/11/2018 November 2020 | PREVSHO FROM 28/02/2020 TO 31/12/2019 |
23/03/2023 March 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 108 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
12/07/1912 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
16/12/1816 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
16/12/1816 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FORREST |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
15/09/1715 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
25/04/1625 April 2016 | DIRECTOR APPOINTED MR CHRISTOPHER FORREST |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
15/11/1515 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
16/09/1516 September 2015 | Annual return made up to 13 September 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/09/1424 September 2014 | Annual return made up to 13 September 2014 with full list of shareholders |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/09/1316 September 2013 | Annual return made up to 13 September 2013 with full list of shareholders |
18/10/1218 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
24/09/1224 September 2012 | Annual return made up to 13 September 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
21/09/1121 September 2011 | Annual return made up to 13 September 2011 with full list of shareholders |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN FORREST / 13/09/2010 |
13/09/1013 September 2010 | Annual return made up to 13 September 2010 with full list of shareholders |
13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BEATRICE REID / 13/09/2010 |
20/08/1020 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
19/09/0919 September 2009 | RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
17/09/0817 September 2008 | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
14/09/0714 September 2007 | RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/10/0618 October 2006 | RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS |
14/09/0614 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS |
30/09/0430 September 2004 | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS |
09/09/049 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04 |
25/11/0325 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03 |
06/10/036 October 2003 | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS |
26/11/0226 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02 |
04/11/024 November 2002 | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01 |
03/10/013 October 2001 | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS |
07/12/007 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 |
11/10/0011 October 2000 | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS |
21/12/9921 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
04/10/994 October 1999 | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS |
21/12/9821 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
07/10/987 October 1998 | RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS |
10/12/9710 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 |
28/10/9728 October 1997 | RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS |
18/10/9618 October 1996 | RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS |
23/07/9623 July 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 |
12/03/9612 March 1996 | NEW DIRECTOR APPOINTED |
12/03/9612 March 1996 | NEW DIRECTOR APPOINTED |
14/11/9514 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 |
01/11/951 November 1995 | RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS |
25/05/9525 May 1995 | REGISTERED OFFICE CHANGED ON 25/05/95 FROM: YARD 1,APPLEGARTH INDUSTRIAL EST APPLEGARTH RD SPYVEE STREET HULL HU8 7JH |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
17/11/9417 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 |
14/11/9414 November 1994 | RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS |
12/01/9412 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
12/01/9412 January 1994 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/11/9318 November 1993 | RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS |
02/11/932 November 1993 | PARTICULARS OF MORTGAGE/CHARGE |
05/10/935 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93 |
25/11/9225 November 1992 | RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS |
14/09/9214 September 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92 |
19/12/9119 December 1991 | RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS |
28/10/9128 October 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91 |
23/11/9023 November 1990 | RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS |
23/11/9023 November 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90 |
25/05/9025 May 1990 | PARTICULARS OF MORTGAGE/CHARGE |
14/08/8914 August 1989 | RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS |
14/08/8914 August 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89 |
07/07/897 July 1989 | REGISTERED OFFICE CHANGED ON 07/07/89 FROM: YARD NO.1 CAROLINE STREET HULL HU2 8DY |
19/10/8819 October 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88 |
19/10/8819 October 1988 | RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS |
19/10/8819 October 1988 | ACCOUNTING REF. DATE SHORT FROM 01/05 TO 28/02 |
15/06/8815 June 1988 | NEW DIRECTOR APPOINTED |
21/04/8821 April 1988 | PARTICULARS OF MORTGAGE/CHARGE |
29/01/8829 January 1988 | REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 11 SILVER STREET HULL HU1 1HT |
08/04/878 April 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05 |
01/04/871 April 1987 | REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP |
01/04/871 April 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/03/8726 March 1987 | CERTIFICATE OF INCORPORATION |
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