CUMBRIA DESIGN SCAFFOLD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-27 with updates |
21/07/2521 July 2025 New | Termination of appointment of Haley Bowman as a secretary on 2025-03-31 |
10/07/2510 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
09/04/259 April 2025 | Termination of appointment of Alan Nicholas Bowman as a director on 2025-03-31 |
09/04/259 April 2025 | Notification of Declan Bowman Holdings Limited as a person with significant control on 2025-03-31 |
09/04/259 April 2025 | Appointment of Mr Declan Nick Bowman as a director on 2025-03-31 |
09/04/259 April 2025 | Cessation of Alan Nicholas Bowman as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/07/2429 July 2024 | Confirmation statement made on 2024-07-27 with no updates |
24/05/2424 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with no updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-27 with no updates |
28/05/2128 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES |
11/07/1911 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/11/1830 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / HALEY BOWMAN / 30/11/2018 |
30/11/1830 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLAS BOWMAN / 30/11/2018 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES |
13/07/1713 July 2017 | PSC'S CHANGE OF PARTICULARS / MR ALAN NICHOLAS BOWMAN / 12/07/2017 |
12/07/1712 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / HALEY BOWMAN / 12/07/2017 |
12/07/1712 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 27/07/16, NO UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/07/1625 July 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/08/153 August 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
04/06/154 June 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 |
25/07/1425 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
06/06/146 June 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 |
02/08/132 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
03/07/133 July 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 |
24/07/1224 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/07/1126 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT 3, NORTH LONSDALE ROAD ULVERSTON CUMBRIA LA12 9DL |
17/08/1017 August 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/09/0915 September 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0718 August 2007 | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/08/062 August 2006 | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/12/051 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/11/058 November 2005 | ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05 |
16/08/0516 August 2005 | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | SECRETARY RESIGNED |
31/05/0531 May 2005 | DIRECTOR RESIGNED |
31/05/0531 May 2005 | NEW SECRETARY APPOINTED |
07/12/047 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
29/07/0429 July 2004 | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS |
21/11/0321 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
28/08/0328 August 2003 | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS |
16/09/0216 September 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/09/026 September 2002 | NEW DIRECTOR APPOINTED |
06/09/026 September 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/09/026 September 2002 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03 |
31/07/0231 July 2002 | DIRECTOR RESIGNED |
31/07/0231 July 2002 | SECRETARY RESIGNED |
23/07/0223 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CUMBRIA DESIGN SCAFFOLD LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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