FR 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
12/11/2412 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/07/2431 July 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

01/06/231 June 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

14/11/1914 November 2019 CESSATION OF PAUL CULLUM AS A PSC

View Document

14/11/1914 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANIA HURKETT

View Document

14/11/1914 November 2019 CESSATION OF MARGARET CULLUM AS A PSC

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM C/O FABER ROOFING LTD, GREEN LANE, HALES NORWICH NR14 6TA

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL CULLUM

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MS TANIA LOUISE HURKETT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

18/07/1718 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/11/1517 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/11/147 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/11/135 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/12/123 December 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/11/1123 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MR PAUL ANTHONY CULLUM

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS JENKINS / 28/11/2009

View Document

11/12/0911 December 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR KARL COOK

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

21/05/0821 May 2008 NC INC ALREADY ADJUSTED 28/02/08

View Document

21/05/0821 May 2008 GBP NC 100/200 28/02/2008

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CULLUM

View Document

10/05/0810 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY MARGARET CULLUM

View Document

02/05/082 May 2008 DIRECTOR APPOINTED KARL COOK

View Document

02/05/082 May 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN JENKINS

View Document

31/10/0731 October 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08

View Document

10/11/0610 November 2006 SECRETARY RESIGNED

View Document

10/11/0610 November 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 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