KENDALL SCAFFOLDING LTD

Company Documents

DateDescription
04/01/234 January 2023 Order of court to wind up

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-28 to 2021-06-27

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

29/06/2129 June 2021 Current accounting period shortened from 2020-06-29 to 2020-06-28

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

14/09/1914 September 2019 DISS40 (DISS40(SOAD))

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/03/1911 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/01/1919 January 2019 DISS40 (DISS40(SOAD))

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/03/182 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY KENDALL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR TONY ROY KENDALL

View Document

02/02/182 February 2018 CESSATION OF BILLY KENDALL AS A PSC

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR BILLY KENDALL

View Document

05/01/185 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096410890001

View Document

14/10/1714 October 2017 DISS40 (DISS40(SOAD))

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BILLY KENDALL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

12/09/1712 September 2017 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR HARRY KENDALL

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR BILLY KENDALL

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR HARRY KENDALL

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR BILLY KENDALL

View Document

05/09/165 September 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1530 June 2015 COMPANY NAME CHANGED BK SCAFFOLDING LTD CERTIFICATE ISSUED ON 30/06/15

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MR BILLY KENDALL

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, DIRECTOR BILLY KENDALL

View Document

16/06/1516 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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