J.D SCAFFOLDING (BEAULIEU) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Registered office address changed from 3 st Leonards Cottages Bucklers Hard Beaulieu Hampshire SO42 7FX to 44 Regents Park Road Southampton SO15 8PG on 2023-02-28

View Document

30/11/2230 November 2022 Appointment of Mr Josh Anthony Gould as a director on 2022-11-01

View Document

30/11/2230 November 2022 Termination of appointment of Ann Dunn as a secretary on 2022-11-01

View Document

30/11/2230 November 2022 Termination of appointment of James Dunn as a director on 2022-11-01

View Document

30/11/2230 November 2022 Cessation of James Dunn as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Cessation of Ann Dunn as a person with significant control on 2022-11-01

View Document

30/11/2230 November 2022 Notification of Josh Gould as a person with significant control on 2022-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/07/1421 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1125 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DUNN / 04/07/2010

View Document

20/08/0920 August 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/095 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/08/0718 August 2007 RETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0226 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 REGISTERED OFFICE CHANGED ON 22/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 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