CONNOLLY 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
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

19/12/2419 December 2024 Director's details changed for Mr Wayne Edward Graham Connolly on 2024-12-16

View Document

19/12/2419 December 2024 Director's details changed for Mr Andrew Barton on 2024-12-16

View Document

19/12/2419 December 2024 Director's details changed for Mr Wayne Edward Graham Connolly on 2024-12-16

View Document

19/12/2419 December 2024 Director's details changed for Mr Craig Paul Price on 2024-11-16

View Document

16/12/2416 December 2024 Termination of appointment of Wayne Edward Graham Connolly as a secretary on 2024-12-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

27/09/2327 September 2023 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

04/01/234 January 2023 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/03/2123 March 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

28/01/2028 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

28/09/1828 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/09/1712 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 APPOINTMENT TERMINATED, DIRECTOR JO-ANNE ROSCOE

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O CONNOLLY SCAFFOLDING UNIT H2 WHEEL FORGE WAY TRAFFORD PARK MANCHESTER M17 1EH ENGLAND

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 08/04/2016

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044267460011

View Document

19/08/1619 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 08/04/2016

View Document

24/05/1624 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 08/04/2016

View Document

24/05/1624 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MRS JO-ANNE ROSCOE

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR ANDREW BARTON

View Document

03/05/163 May 2016 DIRECTOR APPOINTED MR CRAIG PAUL PRICE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/04/1614 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044267460012

View Document

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM UNIT 10A OWEN STREET STOCKPORT CHESHIRE SK3 0BG

View Document

06/10/156 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/11/1418 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044267460011

View Document

02/05/142 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 14/03/2014

View Document

02/05/142 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 14/03/2014

View Document

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CONNOLLY

View Document

09/05/139 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/01/132 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE EDWARD GRAHAM CONNOLLY / 13/10/2012

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

17/05/1217 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

12/07/1112 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/03/112 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/11/1019 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8

View Document

18/11/1018 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

03/06/103 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

29/05/0829 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0811 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: 8 CHERRY TREE ROAD NORTHERN FLOOR MANCHESTER LANCASHIRE M23 9BX

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: HAMPTON HOUSE, OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED CONNECT MANCHESTER LIMITED CERTIFICATE ISSUED ON 16/05/02

View Document

03/05/023 May 2002 SECRETARY RESIGNED

View Document

03/05/023 May 2002 DIRECTOR RESIGNED

View Document

29/04/0229 April 2002 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