M.R. SCAFFOLDING (ANGLIA) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Register(s) moved to registered inspection location Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

24/06/2524 June 2025 Register inspection address has been changed to Price Bailey Llp Anglia House, 6 Central Avenue St Andrews Business Park, Thorpe St Andrew Norwich Norfolk NR7 0HR

View Document

23/06/2523 June 2025 Change of details for M R Holdings (Anglia) Limited as a person with significant control on 2023-11-30

View Document

17/02/2517 February 2025 Change of details for M R Holdings (Anglia) Limited as a person with significant control on 2018-06-18

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Termination of appointment of Gavin Dean Smith as a director on 2024-10-29

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

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

View Accounts

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

09/12/229 December 2022 Director's details changed for Gavin Dean Smith on 2022-12-09

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

01/07/201 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

23/08/1923 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES

View Document

07/08/187 August 2018 CESSATION OF ALAN PETER REGAN AS A PSC

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M R HOLDINGS (ANGLIA) LIMITED

View Document

07/08/187 August 2018 CESSATION OF GAVIN DEAN SMITH AS A PSC

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029402020004

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

21/06/1821 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029402020003

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

26/06/1726 June 2017 SECRETARY'S CHANGE OF PARTICULARS / ALAN PETER REGAN / 26/06/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN DEAN SMITH

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER REGAN / 26/06/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PETER REGAN

View Document

06/06/176 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/07/166 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1430 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029402020002

View Document

01/07/141 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/06/1328 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DEAN SMITH / 25/04/2013

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/07/1213 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/12/1031 December 2010 REGISTERED OFFICE CHANGED ON 31/12/2010 FROM THE DEPOT YARMOUTH ROAD BLOFIELD NORWICH NR13 4DS UNITED KINGDOM

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 6 MUNNINGS COURT HARFREY`S ROAD HARFREY`S INDUSTRIAL ESTATE GREAT YARMOUTH NORFOLK NR7 0TA

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN SMITH / 17/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PETER REGAN / 17/06/2010

View Document

05/07/105 July 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOUGLAS

View Document

08/10/098 October 2009 17/06/09 NO CHANGES

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 17/06/07; NO CHANGE OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 141 KING STREET, GREAT YARMOUTH, NORFOLK, NR30 2PQ

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

29/08/0329 August 2003 RETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: THE DEPOT, CESS ROAD, MARTHAM, GREAT YARMOUTH, NORFOLK NR29 4RF

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

27/06/0027 June 2000 £ SR 1@1 17/05/00

View Document

27/06/0027 June 2000 RE:POS AG 1 X £1 SHARE 19/05/00

View Document

26/06/0026 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 REGISTERED OFFICE CHANGED ON 21/07/99 FROM: 22 BLENHEIM AVENUE, MARTHAM, GREAT YARMOUTH, NORFOLK NR29 4TW

View Document

17/06/9917 June 1999 RETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 17/06/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

19/09/9719 September 1997 REGISTERED OFFICE CHANGED ON 19/09/97 FROM: QUEENS HEAD HOUSE, THE STREET, ACLE, NORFOLK NR13 3DY

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

28/08/9728 August 1997 RETURN MADE UP TO 17/06/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 RETURN MADE UP TO 17/06/96; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

31/10/9531 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/10

View Document

27/07/9527 July 1995 RETURN MADE UP TO 17/06/95; FULL LIST OF MEMBERS

View Document

09/11/949 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

31/08/9431 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 COMPANY NAME CHANGED PINEBLADE LIMITED CERTIFICATE ISSUED ON 30/08/94

View Document

23/08/9423 August 1994 REGISTERED OFFICE CHANGED ON 23/08/94 FROM: BRIDGE HOUSE, 181 QUEEN VICTORIA STREET, LONDON, EC4V 4DD

View Document

23/08/9423 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 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