WAYNE PERRY 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

03/05/233 May 2023 Change of details for Mr Wayne Frank Perry as a person with significant control on 2023-05-01

View Document

02/05/232 May 2023 Change of details for Mr Wayne Frank Perry as a person with significant control on 2023-05-01

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/03/2314 March 2023 Notification of Wayne Frank Perry as a person with significant control on 2023-03-13

View Document

14/03/2314 March 2023 Withdrawal of a person with significant control statement on 2023-03-14

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Termination of appointment of Colin Stephen Diggins as a director on 2022-03-01

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR COLIN STEPHEN DIGGINS

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN DIGGINS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR WAYNE FRANK PERRY

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PERRY

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED MR COLIN STEPHEN DIGGINS

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 206 CLIFTON ROAD WOKINGHAM BERKSHIRE RG41 1LT ENGLAND

View Document

31/03/1831 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR WAYNE FRANK PERRY

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN DIGGINS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR WAYNE PERRY

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR COLIN DIGGINS

View Document

29/09/1729 September 2017 REGISTERED OFFICE CHANGED ON 29/09/2017 FROM TRINITY COURT MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PY ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 206 CLIFTON ROAD WOKINGHAM BERKSHIRE RG41 1LT

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/06/1518 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

18/06/1518 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FRANK PERRY / 04/11/2014

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 24 WAYSIDE WINNERSH WOKINGHAM BERKSHIRE RG41 1AD

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

05/08/135 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085616300001

View Document

07/06/137 June 2013 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