REDCAR 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
06/08/256 August 2025 NewMicro company accounts made up to 2024-09-30

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

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

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with updates

View Document

29/04/2429 April 2024 Notification of Ronald Mark Stocks as a person with significant control on 2023-06-19

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-09-30

View Document

20/12/2320 December 2023 Registration of charge 090135040003, created on 2023-12-18

View Document

08/12/238 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

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

View Accounts

14/08/2314 August 2023 Appointment of Mr Ronald Mark Stocks as a director on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Bernard Knight as a director on 2023-08-14

View Document

02/08/232 August 2023 Cessation of Sheryl Stocks as a person with significant control on 2023-06-19

View Document

02/08/232 August 2023 Termination of appointment of Sheryl Stocks as a director on 2023-08-02

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

24/04/2324 April 2023 Registration of charge 090135040002, created on 2023-04-19

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-03-31

View Document

03/01/233 January 2023 Registration of charge 090135040001, created on 2022-12-29

View Document

16/12/2216 December 2022 Registered office address changed from Unit 8 1-5 Puddlers Road South Bank Middlesbrough TS6 6TX England to 24 Talisker Gardens Redcar TS10 2TG on 2022-12-16

View Document

13/12/2213 December 2022 Notification of Sheryl Stocks as a person with significant control on 2022-12-13

View Document

13/12/2213 December 2022 Termination of appointment of Ronald Mark Stocks as a director on 2022-12-13

View Document

13/12/2213 December 2022 Appointment of Sheryl Stocks as a director on 2022-12-13

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

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

View Accounts

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

View Accounts

21/05/1921 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/05/1912 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

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

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

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

View Accounts

05/08/165 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/05/1616 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

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

View Accounts

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM 24 TALISKER GARDENS REDCAR CLEVELAND TS10 2TG

View Document

18/05/1518 May 2015 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR SHERYL STOCKS

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR RONALD MARK STOCKS

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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