BLAND 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
16/01/2516 January 2025 Confirmation statement made on 2024-12-07 with updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/04/2417 April 2024 Statement of company's objects

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Resolutions

View Document

02/04/242 April 2024 Appointment of Mr Jordan O'donnell as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Sophie Rebecca Bland as a director on 2024-04-02

View Document

02/04/242 April 2024 Termination of appointment of Jason Elliott Bland as a director on 2024-04-02

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE BLAND

View Document

17/01/1917 January 2019 PSC'S CHANGE OF PARTICULARS / MR JASON ELLIOTT BLAND / 01/01/2018

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 DIRECTOR APPOINTED MRS SOPHIE REBECCA BLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JASON ELLIOTT BLAND / 13/12/2013

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 4 FURLONG MEADOWS BRAMPTON BIERLOW ROTHERHAM SOUTH YORKSHIRE S63 6LT UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 REGISTERED OFFICE CHANGED ON 28/01/2011 FROM FIRDALE, 47 ARMROYD LANE ELSECAR BARNSLEY SOUTH YORKSHIRE S74 8ET

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, SECRETARY SARAH BLAND

View Document

28/01/1128 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

28/12/1028 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON ELLIOTT BLAND / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

17/12/0817 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 £ SR 49@1 05/12/05

View Document

22/03/0622 March 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/061 March 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM: FIRDALE 47 ARMROYD LANE ELSECAR BARNSLEY S74 8ET

View Document

03/01/023 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/12/9722 December 1997 RETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/07/9731 July 1997 DIRECTOR RESIGNED

View Document

31/07/9731 July 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 NEW SECRETARY APPOINTED

View Document

11/07/9711 July 1997 ALTER MEM AND ARTS 12/06/97

View Document

11/07/9711 July 1997 £ IC 10000/2 30/06/97 £ SR 9998@1=9998

View Document

11/07/9711 July 1997 P.O.S 9998 £1 SH 30/06/97

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

12/09/9512 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

28/03/9528 March 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

22/12/9422 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

22/09/9422 September 1994 REGISTERED OFFICE CHANGED ON 22/09/94 FROM: 501 GLOSSOP ROAD SHEFFIELD S10 2QE

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

06/02/946 February 1994 REGISTERED OFFICE CHANGED ON 06/02/94

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/03/9311 March 1993 AUDITOR'S RESIGNATION

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/01/9227 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

08/02/918 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/01/9022 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

25/04/8925 April 1989 RETURN MADE UP TO 29/12/88; FULL LIST OF MEMBERS

View Document

20/07/8820 July 1988 NC INC ALREADY ADJUSTED

View Document

20/07/8820 July 1988 £ NC 1000/50000 02/05/

View Document

22/03/8822 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

22/03/8822 March 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

18/10/8618 October 1986 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

14/04/8614 April 1986 Certificate of change of name

View Document

14/04/8614 April 1986 Certificate of change of name

View Document

24/01/8524 January 1985 Incorporation

View Document

24/01/8524 January 1985 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