EVERLAST 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
01/08/251 August 2025 NewRegistered office address changed from The School House Parkfield Terrace Pudsey West Yorkshire LS28 6BS to The Lock 8 George Mann Road Hunslet Leeds LS10 1DJ on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Joshua Hill as a director on 2025-07-16

View Document

01/08/251 August 2025 NewAppointment of Mr Scott Sheridan Deighton as a director on 2025-07-16

View Document

30/07/2530 July 2025 NewRegistration of charge 039242270007, created on 2025-07-16

View Document

30/07/2530 July 2025 NewRegistration of charge 039242270006, created on 2025-07-16

View Document

29/07/2529 July 2025 NewRegistration of charge 039242270005, created on 2025-07-16

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

13/02/2513 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

08/02/248 February 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

10/02/2310 February 2023 Accounts for a small company made up to 2022-05-31

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Resolutions

View Document

14/01/2314 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Satisfaction of charge 039242270003 in full

View Document

19/12/2219 December 2022 Registration of charge 039242270004, created on 2022-12-14

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

04/03/224 March 2022 Director's details changed for Mr Michael Douglas Hunter on 2022-03-04

View Document

04/03/224 March 2022 Director's details changed for Mr Jason Lee Cross on 2022-03-04

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

26/02/2026 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

13/02/1813 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD BARKER

View Document

17/07/1717 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARKER

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

04/03/164 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOTT

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM THE SCHOOL HOUSE, PARKFIELD TERRACE, OFF RICHARDSHAW ROAD PUDSEY, LEEDS WEST YORKSHIRE LS28 7RT

View Document

16/02/1516 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

22/04/1422 April 2014 08/02/14 FULL LIST AMEND

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE DEIGHTON

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

01/05/131 May 2013 CURREXT FROM 30/04/2013 TO 31/05/2013

View Document

26/02/1326 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER HAGEVOLD BOTT

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR DAMIAN PAUL MACLEAN

View Document

25/02/1325 February 2013 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

23/01/1323 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/01/1323 January 2013 COMPANY NAME CHANGED EVERLAST WATERPROOFING (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 23/01/13

View Document

18/04/1218 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/02/1213 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

21/02/1121 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

12/03/1012 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES DEIGHTON / 11/02/2010

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE CROSS / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE CHARLES DEIGHTON / 25/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HUNTER / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRANVILLE BARKER / 11/02/2010

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DEIGHTON / 01/07/2008

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0611 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 COMPANY NAME CHANGED EVERLAST WATERPROOFING LIMITED CERTIFICATE ISSUED ON 24/03/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: THE SCHOOL HOUSE PARKFIELD TCE, OFF RICHARDSHAW ROAD PUDSEY, LEEDS, WEST YORKSHIRE LS28 7RT

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0518 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0514 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM: MICHAEL UPTON BUSINESS SERVICES, FARSLEY FENCING, GRANGEFIELD IND. EST., PUDSEY LS28 6JT

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 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