FORMARK SCAFFOLDING (HOLDINGS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-23 with updates

View Document

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

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

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

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

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

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

24/07/2024 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 027761960007

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027761960006

View Document

22/07/2022 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Accounts

26/02/2026 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

23/02/1823 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

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

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK COOTE

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK ENDERSBY

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, SECRETARY MARK ENDERSBY

View Document

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

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/12/1419 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1411 December 2014 PREVSHO FROM 30/06/2014 TO 30/04/2014

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 027761960006

View Document

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

View Accounts

04/02/144 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY MARK COOTE

View Document

12/02/1312 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

12/02/1312 February 2013 SECRETARY APPOINTED MR MARK RICHARD ENDERSBY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR GRAEME COOTE

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR MARK WILLIAM COOTE

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR MARK RICHARD ENDERSBY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/03/121 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK PATRICK COOTE / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK COOTE / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM COOTE / 06/06/2011

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK COOTE / 06/06/2011

View Document

06/06/116 June 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/03/1010 March 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK COOTE / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK COOTE / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME WILLIAM COOTE / 05/03/2010

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM 128-130 FRANT ROAD THORTON HEATH SURREY CR7 7JU

View Document

06/08/096 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK COOTE / 30/11/2008

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COOTE / 30/11/2008

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME COOTE / 30/11/2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/04/0824 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: ASHFORD HOUSE GRENADIER ROAD EXETER EX1 3LH

View Document

16/05/0716 May 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0621 August 2006 COMPANY NAME CHANGED FORMARK GROUP LIMITED CERTIFICATE ISSUED ON 21/08/06

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB

View Document

02/06/052 June 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 AUDITOR'S RESIGNATION

View Document

02/05/012 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/03/0130 March 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS

View Document

11/01/9911 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/996 January 1999 £ NC 10000/500000 22/12/98

View Document

06/01/996 January 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/98

View Document

06/01/996 January 1999 ALTER MEM AND ARTS 22/12/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 37-43 UNION ROAD CROYDON SURREY CR0 2XU

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

02/11/962 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 RETURN MADE UP TO 23/12/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 REGISTERED OFFICE CHANGED ON 20/02/95

View Document

20/02/9520 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

20/02/9520 February 1995

View Document

20/02/9520 February 1995 RETURN MADE UP TO 23/12/94; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/02/9520 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/10/9417 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 Accounts for a small company made up to 1993-12-31

View Document

25/06/9425 June 1994

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9417 April 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/04/9417 April 1994 REGISTERED OFFICE CHANGED ON 17/04/94

View Document

17/04/9417 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9417 April 1994 RETURN MADE UP TO 23/12/93; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994

View Document

29/10/9329 October 1993

View Document

29/10/9329 October 1993

View Document

16/09/9316 September 1993

View Document

27/08/9327 August 1993

View Document

27/08/9327 August 1993 Resolutions

View Document

27/08/9327 August 1993 Resolutions

View Document

27/08/9327 August 1993 Resolutions

View Document

27/08/9327 August 1993 £ NC 1000/10000 26/07/93

View Document

27/08/9327 August 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/93

View Document

18/08/9318 August 1993 NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993

View Document

15/01/9315 January 1993 REGISTERED OFFICE CHANGED ON 15/01/93 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX4 3LY

View Document

15/01/9315 January 1993

View Document

12/01/9312 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993

View Document

12/01/9312 January 1993 NEW DIRECTOR APPOINTED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 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