TOTAL REBUILD SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Appointment of Mr Braxston Brown Timm as a director on 2025-09-01 |
20/03/2520 March 2025 | Confirmation statement made on 2025-03-20 with no updates |
04/02/254 February 2025 | Micro company accounts made up to 2024-03-31 |
20/11/2420 November 2024 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 1 Brearley Drive Sheffield S5 8BF on 2024-11-20 |
24/04/2424 April 2024 | Confirmation statement made on 2024-04-24 with no updates |
24/04/2424 April 2024 | Director's details changed for Mr Joseph Andrew Woodger on 2024-04-24 |
24/04/2424 April 2024 | Registered office address changed from 1 Brearley Drive 1 Brearley Drive Sheffield S5 8BF England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-04-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Micro company accounts made up to 2022-03-31 |
01/05/221 May 2022 | Confirmation statement made on 2022-03-06 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/07/213 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 260 KIMBERWORTH ROAD ROTHERHAM SOUTH YORKSHIRE S61 1HG |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
06/11/176 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
11/10/1611 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
14/09/1414 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/03/1421 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
29/09/1329 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/03/1311 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
08/07/128 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
01/07/111 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/03/1015 March 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ANDREW WOODGER / 12/03/2010 |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/06/0922 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPH WOODGER / 16/06/2009 |
22/06/0922 June 2009 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 6 LAUDSDALE CLOSE EAST HERRINGTHORPE ROTHERHAM SOUTH YORKS S65 3NP UNITED KINGDOM |
04/06/094 June 2009 | APPOINTMENT TERMINATED DIRECTOR KAREN OAKLEY |
04/06/094 June 2009 | APPOINTMENT TERMINATED SECRETARY KAREN OAKLEY |
04/06/094 June 2009 | SECRETARY APPOINTED MR JOSEPH ANDREW WOODGER |
19/03/0919 March 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
19/03/0919 March 2009 | LOCATION OF REGISTER OF MEMBERS |
19/03/0919 March 2009 | LOCATION OF DEBENTURE REGISTER |
06/03/086 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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