GARFORTH 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
19/08/2419 August 2024 Total exemption full accounts made up to 2024-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

21/08/2321 August 2023 Notification of Garforth Scaffolding Holdings Ltd as a person with significant control on 2023-03-27

View Document

21/08/2321 August 2023 Cessation of Darren James Garforth as a person with significant control on 2023-03-27

View Document

21/08/2321 August 2023 Cessation of Justin Garforth as a person with significant control on 2023-03-27

View Document

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

View Accounts

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

View Accounts

24/07/2124 July 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

29/07/2029 July 2020 30/04/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

09/10/199 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

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

View Accounts

11/10/1811 October 2018 30/04/18 UNAUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

26/07/1726 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/08/1511 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/08/147 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM YARD 7 15 COLLIERY LANE BAYTON ROAD IND EST EXHALL COVENTRY CV7 9NW

View Document

14/09/1214 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/09/1127 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN JAMES GARFORTH / 30/07/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GARFORTH / 30/07/2010

View Document

27/09/1027 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/106 January 2010 Annual return made up to 30 July 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/08/0724 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/02/0716 February 2007 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: UNIT 7 15 COLLIERY LANE BAYTON ROAD INDUSTRIAL ESTATE EXHALL COVENTRY WEST MIDLANDS CV7 9NW

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: UNIT 25 EDGWICK INDISTRIAL ESTATE CANAL ROAD COVENTRY WEST MIDLANDS CV6 5RB

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 REGISTERED OFFICE CHANGED ON 11/03/05 FROM: 435 BINLEY ROAD BINLEY COVENTRY WEST MIDLANDS CV3 2DF

View Document

29/12/0429 December 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

05/09/015 September 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 30/07/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 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
  • JDB SOLUTIONS LIMITED


  • 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