D. AND J. 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
18/12/2418 December 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/12/2011 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM 35 CHATSWORTH AVENUE PONTEFRACT WEST YORKSHIRE WF8 2UP

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / MR JEFFERSON WRIGHT / 01/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERSON WRIGHT / 01/11/2019

View Document

20/11/1920 November 2019 SECRETARY'S CHANGE OF PARTICULARS / MANDY WRIGHT / 01/11/2019

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/12/151 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

05/01/155 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/06/1420 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049684190001

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/12/1324 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/11/1123 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/11/1023 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFERSON WRIGHT / 01/12/2009

View Document

02/02/102 February 2010 Annual return made up to 18 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

23/09/0923 September 2009 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/06/0529 June 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/01/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

18/11/0318 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ZEPHYR SC LTD


  • 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