SMALLWORKS SCAFFOLDING LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2513 February 2025 Registered office address changed from 34 Davenport Fold Road Bolton BL2 4HA England to 2 Pendle Close Thornton-Cleveleys FY5 3WB on 2025-02-13

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SPENCER MOLYNEUX / 15/02/2018

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR NATHAN MOLYNEUX

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SPENCER MOLYNEUX / 08/06/2020

View Document

09/06/209 June 2020 SECRETARY'S CHANGE OF PARTICULARS / CARA JANE WILLIAMS / 03/06/2019

View Document

09/06/209 June 2020 SECRETARY'S CHANGE OF PARTICULARS / CARA JANE WILLIAMS / 08/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 47 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR NATHAN MOLYNEUX

View Document

17/12/1217 December 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/09/1122 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 2 HEAP BRIDGE BURY LANCASHIRE BL9 7HR

View Document

10/11/1010 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SPENCER MOLYNEUX / 22/09/2010

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 47 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST UNITED KINGDOM

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SPENCER MOLYNEUX / 22/09/2010

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/10/097 October 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 REGISTERED OFFICE CHANGED ON 25/01/06 FROM: BRIDGE HOUSE, HEAP BRIDGE BURY LANCASHIRE BL9 7HT

View Document

22/09/0522 September 2005 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