C & A SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/07/2524 July 2025 | Change of details for Mr Cameron Young as a person with significant control on 2025-07-24 |
| 24/07/2524 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
| 31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 25/07/2425 July 2024 | Confirmation statement made on 2024-07-11 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 25/07/2325 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 06/10/216 October 2021 | Compulsory strike-off action has been discontinued |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 01/10/211 October 2021 | Confirmation statement made on 2021-07-11 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 23/04/2123 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/06/2026 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CAMERON YOUNG / 28/06/2019 |
| 28/06/1928 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS VICTORIA RUTH FAIRBROTHER / 28/06/2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 15/08/1715 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 28/04/1728 April 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
| 25/10/1625 October 2016 | DISS40 (DISS40(SOAD)) |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
| 04/10/164 October 2016 | FIRST GAZETTE |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 12/08/1512 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 08/08/148 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 26/09/1326 September 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 12/03/1312 March 2013 | SAIL ADDRESS CREATED |
| 12/03/1312 March 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 03/08/123 August 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 07/09/117 September 2011 | 11/07/11 STATEMENT OF CAPITAL GBP 1000 |
| 04/08/114 August 2011 | CURRSHO FROM 31/07/2012 TO 30/06/2012 |
| 04/08/114 August 2011 | DIRECTOR APPOINTED CAMERON YOUNG |
| 04/08/114 August 2011 | DIRECTOR APPOINTED VICTORIA RUTH FAIRBROTHER |
| 15/07/1115 July 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 12/07/1112 July 2011 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM SHOP LODGE LOUGHBOROUGH ROAD SHOBY MELTON MOWBRAY LEICESTERSHIRE LE14 3PF UNITED KINGDOM |
| 11/07/1111 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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