KINGDOM SCAFFOLDING LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Mr Nathan Thomas Chillingworth on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Mr Nathan Thomas Chillingworth as a person with significant control on 2025-03-25

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

22/06/2422 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

28/03/2428 March 2024 Registered office address changed from Office 6, Forge Enterprise Centre Church Road West Huntspill Highbridge Somerset TA9 3RN England to Wellworthys Business Centre Suite 2 Parrett Way Bridgwater Somerset TA6 5LB on 2024-03-28

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/10/2326 October 2023 Registered office address changed from Studio 1.6 Nest@Mallard Express Park Bristol Road Bridgwater Somerset TA6 4RN England to Forge Enterprise Centre Office 6, Forge Enterprise Centre Church Road, West Huntspill Highbridge Somerset TA9 3RN on 2023-10-26

View Document

26/10/2326 October 2023 Registered office address changed from Forge Enterprise Centre Office 6, Forge Enterprise Centre Church Road, West Huntspill Highbridge Somerset TA9 3RN United Kingdom to Office 6, Forge Enterprise Centre Church Road West Huntspill Highbridge Somerset TA9 3RN on 2023-10-26

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

06/06/236 June 2023 Termination of appointment of Danny Anthony Playfor as a director on 2023-05-10

View Document

06/06/236 June 2023 Cessation of Danny Playfor as a person with significant control on 2023-05-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

08/01/218 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

26/02/2026 February 2020 DISS40 (DISS40(SOAD))

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN THOMAS CHILLINGWORTH / 07/06/2018

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANNY PLAYFOR

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR NATHAN THOMAS CHILLINGWORTH / 07/06/2018

View Document

25/02/2025 February 2020 PREVEXT FROM 31/07/2019 TO 31/10/2019

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN CHILLINGWORTH

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHILLINGWORTH

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/09/1910 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1927 August 2019 FIRST GAZETTE

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MRS SUSAN CHILLINGWORTH

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR MICHAEL CHILLINGWORTH

View Document

03/03/193 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 106 UPPER CHEDDON CHEDDON FITZPAINE TAUNTON CHEDDON FITZPAINE TAUNTON SOMERSET TA2 8LD ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MR NATHAN THOMAS CHILLINGWORTH

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / MRS NATHAN THOMAS CHILLINGWORTH / 27/05/2018

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

12/07/1712 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information