GLOBE 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
20/06/2520 June 2025 NewTermination of appointment of Julian Charles Robert Cornish as a director on 2025-05-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/07/2029 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 DIRECTOR APPOINTED MR RICHARD CHARLES DAINES

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TESTPLAY LIMITED

View Document

16/10/1716 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/10/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GOODBUN

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/11/1518 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/05/1520 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES GOODBUN / 01/05/2015

View Document

04/03/154 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 26/04/2013

View Document

03/03/153 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 20/01/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 26/04/2013

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 20/01/2015

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 29/10/2014

View Document

24/10/1424 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR MARK JAMES GOODBUN

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009855380005

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE HECQUET / 16/05/2013

View Document

26/04/1326 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 26/04/2013

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARSDEN / 26/04/2013

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/11/1219 November 2012 ALTER ARTICLES 05/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 ALTER ARTICLES 05/10/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WHITE / 05/03/2012

View Document

23/11/1123 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

19/11/1019 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM ACCESS HOUSE 63 WEIR ROAD WIMBLEDON LONDON SW19 8UG

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR STEPHEN JAMES WHITE

View Document

13/04/1013 April 2010 QUOTING SECTION 519

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR SALLY BRADFORD SMITH

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR TERENCE HECQUET

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRADFORD SMITH

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED MR ROBERT MARSDEN

View Document

19/03/1019 March 2010 SECRETARY APPOINTED MR ROBERT MARSDEN

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRADFORD SMITH

View Document

19/11/0919 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BRADFORD SMITH / 24/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELAINE BRADFORD SMITH / 24/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN CHARLES ROBERT CORNISH / 24/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

19/11/0819 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SALLY BRADFORD SMITH / 24/10/2008

View Document

19/11/0819 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BRADFORD SMITH / 24/10/2008

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

13/11/0713 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/11/0425 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/02/049 February 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/07/0319 July 2003 £ SR 105000@105000 27/02/03

View Document

08/04/038 April 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

25/03/0325 March 2003 REGISTERED OFFICE CHANGED ON 25/03/03 FROM: WATERFALL COTTAGES WATERFALL ROAD COLLIERS WOOD LONDON SW19 2AG

View Document

14/11/0214 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0022 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 30/09/98

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

22/12/9722 December 1997 DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/11/961 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 31/03/93

View Document

12/12/9512 December 1995 NC INC ALREADY ADJUSTED 31/03/93

View Document

17/10/9517 October 1995 RETURN MADE UP TO 24/10/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/11/948 November 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

02/11/942 November 1994 S369(4) SHT NOTICE MEET 24/10/94

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

20/09/9420 September 1994 ALTER MEM AND ARTS 04/03/93

View Document

14/06/9414 June 1994 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 NEW DIRECTOR APPOINTED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/11/923 November 1992 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

02/09/922 September 1992 DIRECTOR RESIGNED

View Document

29/07/9229 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/11/911 November 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 25/12/90; NO CHANGE OF MEMBERS

View Document

24/02/9124 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9112 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/06/906 June 1990 NC INC ALREADY ADJUSTED 14/03/90

View Document

06/06/906 June 1990 £ NC 100/50000 14/03/90

View Document

05/06/905 June 1990 ALTER MEM AND ARTS 10/04/90

View Document

27/10/8927 October 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

11/11/8811 November 1988 RETURN MADE UP TO 04/10/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

08/02/888 February 1988 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

10/03/8710 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/03

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

10/01/8710 January 1987 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

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