WAYNE PERRY 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 |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-07 with updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
03/05/233 May 2023 | Change of details for Mr Wayne Frank Perry as a person with significant control on 2023-05-01 |
02/05/232 May 2023 | Change of details for Mr Wayne Frank Perry as a person with significant control on 2023-05-01 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
14/03/2314 March 2023 | Notification of Wayne Frank Perry as a person with significant control on 2023-03-13 |
14/03/2314 March 2023 | Withdrawal of a person with significant control statement on 2023-03-14 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
03/03/223 March 2022 | Termination of appointment of Colin Stephen Diggins as a director on 2022-03-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | DIRECTOR APPOINTED MR COLIN STEPHEN DIGGINS |
30/10/1930 October 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN DIGGINS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
05/06/195 June 2019 | DIRECTOR APPOINTED MR WAYNE FRANK PERRY |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
18/05/1818 May 2018 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PERRY |
18/05/1818 May 2018 | DIRECTOR APPOINTED MR COLIN STEPHEN DIGGINS |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 206 CLIFTON ROAD WOKINGHAM BERKSHIRE RG41 1LT ENGLAND |
31/03/1831 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/02/1812 February 2018 | DIRECTOR APPOINTED MR WAYNE FRANK PERRY |
12/02/1812 February 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN DIGGINS |
29/01/1829 January 2018 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PERRY |
29/01/1829 January 2018 | DIRECTOR APPOINTED MR COLIN DIGGINS |
29/09/1729 September 2017 | REGISTERED OFFICE CHANGED ON 29/09/2017 FROM TRINITY COURT MOLLY MILLARS LANE WOKINGHAM BERKSHIRE RG41 2PY ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
13/03/1713 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 206 CLIFTON ROAD WOKINGHAM BERKSHIRE RG41 1LT |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FRANK PERRY / 04/11/2014 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
15/10/1415 October 2014 | REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 24 WAYSIDE WINNERSH WOKINGHAM BERKSHIRE RG41 1AD |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
05/08/135 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 085616300001 |
07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WAYNE PERRY SCAFFOLDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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