THE SCAFFOLDING COMPANY LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-03 with no updates

View Document

22/07/2522 July 2025 Appointment of Mr John Patrick Rafferty as a director on 2025-07-21

View Document

12/05/2512 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/07/2416 July 2024 Micro company accounts made up to 2024-03-31

View Document

11/07/2411 July 2024 Termination of appointment of John Rafferty as a secretary on 2024-07-11

View Document

04/06/244 June 2024 Registered office address changed from Doric House Wraylands Drive Reigate Surrey RH2 0LG to 11 Old French Horn Lane Hatfield AL10 8AJ on 2024-06-04

View Document

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

View Accounts

08/01/248 January 2024 Termination of appointment of John Patrick Rafferty as a director on 2024-01-05

View Document

08/01/248 January 2024 Termination of appointment of William Rafferty as a director on 2024-01-05

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAFFERTY JNR / 28/09/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM RAFFERTY / 28/09/2018

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL RAFFERTY / 28/09/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK RAFFERTY / 04/09/2018

View Document

04/09/184 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RAFFERTY / 04/09/2018

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

17/11/1617 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/04/1624 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

13/11/1513 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

08/07/148 July 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

12/11/1312 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/05/134 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

21/11/1221 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAFFERTY JNR / 31/03/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL RAFFERTY / 31/03/2011

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM GLOVERS FARM REIGATE HILL REIGATE SURREY RH2 9PN

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAFFERTY / 09/04/2010

View Document

06/05/106 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MR JOHN RAFFERTY JNR

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAFFERTY / 09/04/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE RAFFERTY

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARGARET RAFFERTY

View Document

06/04/106 April 2010 DIRECTOR APPOINTED PETER MICHAEL RAFFERTY

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/097 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 09/04/08; CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

06/01/036 January 2003 NEW DIRECTOR APPOINTED

View Document

13/09/0213 September 2002 NC INC ALREADY ADJUSTED 28/08/02

View Document

13/09/0213 September 2002 £ NC 1000/2000 28/08/02

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0016 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/04/9915 April 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

11/04/9511 April 1995 RETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 09/04/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

22/04/9322 April 1993 RETURN MADE UP TO 09/04/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

13/04/9213 April 1992 RETURN MADE UP TO 09/04/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 EXEMPTION FROM APPOINTING AUDITORS 31/01/91

View Document

03/03/923 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

11/12/9011 December 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: RESEARCH HOUSE 90 WHITCHURCH RD CARDIFF CF4 3LY

View Document

12/04/9012 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/04/909 April 1990 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