BIG BEN 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
10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR JAMES WARD-LILLEY

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/11/1518 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/11/1117 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GRANT / 07/01/2011

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
46-48 GROSVENOR GARDENS
LONDON
SW1W 0EB
UNITED KINGDOM

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
C/O SKYEPHARMA PLC
105 PICCADILLY LONDON
W1J 7NJ

View Document

26/11/1026 November 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM GRANT / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 01/10/2009

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURPHY / 01/10/2009

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MURPHY

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRANT / 01/10/2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/07/013 July 2001 SECRETARY RESIGNED

View Document

03/07/013 July 2001 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 SECRETARY RESIGNED

View Document

14/12/9914 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9821 December 1998 NEW SECRETARY APPOINTED

View Document

21/12/9821 December 1998 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

20/12/9620 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

29/05/9629 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

26/04/9626 April 1996 REGISTERED OFFICE CHANGED ON 26/04/96 FROM:
FIRST FLOOR
20 COCKSPUR STREET
LONDON
SW1Y 5BL

View Document

15/02/9615 February 1996 RETURN MADE UP TO 17/11/95; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

15/12/9515 December 1995 REGISTERED OFFICE CHANGED ON 15/12/95 FROM:
30 MARSHGATE LANE
LONDON
E15 2NH

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

25/09/9525 September 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

04/02/954 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/954 February 1995 RETURN MADE UP TO 17/11/94; FULL LIST OF MEMBERS

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

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM:
30 MARSHGATE LANE
LONDON
E15 0AB

View Document

15/03/9415 March 1994 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 EXEMPTION FROM APPOINTING AUDITORS 18/11/93

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

04/08/934 August 1993 AUDITOR'S RESIGNATION

View Document

03/03/933 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 REGISTERED OFFICE CHANGED ON 25/02/93

View Document

08/07/928 July 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

31/03/9231 March 1992 RETURN MADE UP TO 17/11/91; FULL LIST OF MEMBERS

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9123 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9116 December 1991 NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

07/05/917 May 1991 RETURN MADE UP TO 17/11/90; FULL LIST OF MEMBERS

View Document

27/03/9127 March 1991 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

04/05/904 May 1990 RETURN MADE UP TO 17/11/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 REGISTERED OFFICE CHANGED ON 16/03/89 FROM:
493 THE HIGHWAY
LONDON
E14 8DU

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 WD 09/09/88 AD 14/07/88---------
￯﾿ᄑ SI 98@1=98
￯﾿ᄑ IC 2/100

View Document

28/07/8828 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

28/07/8828 July 1988 ALTER MEM AND ARTS 240688

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8821 July 1988 REGISTERED OFFICE CHANGED ON 21/07/88 FROM:
124-128 CITY RD
LONDON
EC1V 2NJ

View Document

21/07/8821 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 COMPANY NAME CHANGED
HOPEMETAL LIMITED
CERTIFICATE ISSUED ON 14/07/88

View Document

17/05/8817 May 1988 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