C.C. SCAFFOLDING (SURREY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
29/10/2429 October 2024 | Change of details for Mr Daren Sayer as a person with significant control on 2024-10-29 |
01/08/241 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
25/09/2325 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
26/09/2226 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-02-01 with updates |
27/01/2227 January 2022 | Cessation of Jake James O'connor as a person with significant control on 2022-01-12 |
27/01/2227 January 2022 | Notification of Daren Sayer as a person with significant control on 2022-01-12 |
27/01/2227 January 2022 | Termination of appointment of Jake James O'connor as a director on 2022-01-12 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
15/10/2115 October 2021 | Appointment of Mr Daren Sayers as a director on 2021-10-15 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-13 with updates |
05/10/215 October 2021 | Confirmation statement made on 2021-10-05 with updates |
30/09/2130 September 2021 | Notification of Jake O'connor as a person with significant control on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Lynn Angela Crilly as a secretary on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Kevin Crilly as a director on 2021-09-30 |
30/09/2130 September 2021 | Termination of appointment of Lynn Angela Crilly as a director on 2021-09-30 |
30/09/2130 September 2021 | Cessation of Kevin Crilly as a person with significant control on 2021-09-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
07/09/177 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/02/1518 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/02/1427 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
15/02/1315 February 2013 | Annual return made up to 14 February 2013 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/02/1217 February 2012 | Annual return made up to 14 February 2012 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/02/1115 February 2011 | Annual return made up to 14 February 2011 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | Annual return made up to 14 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN ANGELA CRILLY / 18/02/2010 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN CRILLY / 18/02/2010 |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/02/0923 February 2009 | RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/03/073 March 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
17/02/0717 February 2007 | ACC. REF. DATE EXTENDED FROM 01/02/07 TO 31/03/07 |
01/12/061 December 2006 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
31/07/0631 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
01/03/061 March 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
23/02/0523 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
16/10/0416 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
11/10/0411 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 |
16/06/0416 June 2004 | COMPANY NAME CHANGED C.C. SCAFFOLDING AND CRADLES LIM ITED CERTIFICATE ISSUED ON 16/06/04 |
11/02/0411 February 2004 | RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
27/02/0227 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
19/02/0219 February 2002 | RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS |
02/10/012 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 |
15/02/0115 February 2001 | RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS |
03/10/003 October 2000 | FULL ACCOUNTS MADE UP TO 31/01/00 |
30/03/0030 March 2000 | REGISTERED OFFICE CHANGED ON 30/03/00 FROM: REAR OF 2-4 ASHCROFT ROAD CHESSINGTON SURREY KT9 1RR |
18/02/0018 February 2000 | RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS |
26/11/9926 November 1999 | FULL ACCOUNTS MADE UP TO 31/01/99 |
11/02/9911 February 1999 | RETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS |
02/12/982 December 1998 | FULL ACCOUNTS MADE UP TO 31/01/98 |
11/02/9811 February 1998 | RETURN MADE UP TO 14/02/98; NO CHANGE OF MEMBERS |
02/10/972 October 1997 | FULL ACCOUNTS MADE UP TO 31/01/97 |
07/03/977 March 1997 | RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS |
06/02/976 February 1997 | DIRECTOR RESIGNED |
06/02/976 February 1997 | DIRECTOR RESIGNED |
05/11/965 November 1996 | FULL ACCOUNTS MADE UP TO 31/01/96 |
16/02/9616 February 1996 | RETURN MADE UP TO 14/02/96; CHANGE OF MEMBERS |
11/10/9511 October 1995 | FULL ACCOUNTS MADE UP TO 31/01/95 |
15/02/9515 February 1995 | RETURN MADE UP TO 14/02/95; NO CHANGE OF MEMBERS |
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 |
08/06/948 June 1994 | NEW DIRECTOR APPOINTED |
08/06/948 June 1994 | NEW DIRECTOR APPOINTED |
08/06/948 June 1994 | FULL ACCOUNTS MADE UP TO 31/01/94 |
08/03/948 March 1994 | RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS |
13/08/9313 August 1993 | FULL ACCOUNTS MADE UP TO 31/01/93 |
23/03/9323 March 1993 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/935 March 1993 | RETURN MADE UP TO 14/02/93; FULL LIST OF MEMBERS |
02/10/922 October 1992 | RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS |
28/07/9228 July 1992 | NEW DIRECTOR APPOINTED |
28/07/9228 July 1992 | NEW DIRECTOR APPOINTED |
15/07/9215 July 1992 | FULL ACCOUNTS MADE UP TO 31/01/92 |
17/10/9117 October 1991 | RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS |
20/05/9120 May 1991 | ACCOUNTING REFERENCE DATE NOTIFIED AS 01/02 |
26/09/9026 September 1990 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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