B & A 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
20/01/2520 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

04/01/244 January 2024 Change of details for Mr Christopher Forrest as a person with significant control on 2024-01-04

View Document

16/11/2316 November 2023 Cessation of Bryan Forrest as a person with significant control on 2023-07-31

View Document

16/11/2316 November 2023 Termination of appointment of Bryan Forrest as a secretary on 2023-07-31

View Document

16/11/2316 November 2023 Termination of appointment of Jean Forrest as a director on 2023-07-31

View Document

16/11/2316 November 2023 Termination of appointment of Bryan Forrest as a director on 2023-07-31

View Document

10/11/2310 November 2023 Cancellation of shares. Statement of capital on 2023-08-18

View Document

01/11/231 November 2023 Purchase of own shares.

View Document

07/07/237 July 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

23/12/2223 December 2022 Change of details for Mr Christopher Forrest as a person with significant control on 2022-12-23

View Document

23/12/2223 December 2022 Change of details for Mr Bryan Forrest as a person with significant control on 2022-12-23

View Document

24/10/2224 October 2022 Director's details changed for Jean Forrest on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Bryan Forrest on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Shirley Beatrice Reid as a director on 2022-10-24

View Document

24/10/2224 October 2022 Secretary's details changed for Mr Bryan Forrest on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Christopher Forrest on 2022-10-24

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

21/12/2121 December 2021 Change of details for Mr Bryan Forrest as a person with significant control on 2021-12-21

View Document

22/06/2122 June 2021 Registration of charge 021156990004, created on 2021-06-17

View Document

05/03/215 March 2021 31/12/19 UNAUDITED ABRIDGED

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/11/2018 November 2020 PREVSHO FROM 28/02/2020 TO 31/12/2019

View Document

23/03/2023 March 2020 01/01/20 STATEMENT OF CAPITAL GBP 108

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

12/07/1912 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

16/12/1816 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FORREST

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER FORREST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/09/1516 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/11/144 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/09/1424 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/09/1224 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FORREST / 13/09/2010

View Document

13/09/1013 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BEATRICE REID / 13/09/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/09/0919 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/09/0714 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

03/10/013 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

14/11/9514 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

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

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

14/11/9414 November 1994 RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9318 November 1993 RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

25/11/9225 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

14/09/9214 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

19/12/9119 December 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

23/11/9023 November 1990 RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

25/05/9025 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8914 August 1989 RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM: YARD NO.1 CAROLINE STREET HULL HU2 8DY

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTING REF. DATE SHORT FROM 01/05 TO 28/02

View Document

15/06/8815 June 1988 NEW DIRECTOR APPOINTED

View Document

21/04/8821 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8829 January 1988 REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 11 SILVER STREET HULL HU1 1HT

View Document

08/04/878 April 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

01/04/871 April 1987 REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

01/04/871 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 CERTIFICATE OF INCORPORATION

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