B & A SCAFFOLDING LIMITED - History of Changes


DateDescription
2025-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/25, NO UPDATES
2024-06-17 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/01/24, WITH UPDATES
2024-01-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FORREST / 04/01/2024
2023-11-16 update statutory_documents CESSATION OF BRYAN FORREST AS A PSC
2023-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRYAN FORREST
2023-11-16 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN FORREST
2023-11-16 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRYAN FORREST
2023-11-10 update statutory_documents 18/08/23 STATEMENT OF CAPITAL GBP 74
2023-11-01 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2023-08-07 update account_ref_month 12 => 3
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2023-03-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-12-31
2023-07-07 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-07-07 update statutory_documents PREVEXT FROM 31/12/2022 TO 31/03/2023
2023-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/23, WITH UPDATES
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN FORREST / 23/12/2022
2022-12-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FORREST / 23/12/2022
2022-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN FORREST / 24/10/2022
2022-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN FORREST / 24/10/2022
2022-10-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FORREST / 24/10/2022
2022-10-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN FORREST / 24/10/2022
2022-10-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHIRLEY REID
2022-08-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALAN REID
2022-08-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-08-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-07-26 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-07 update num_mort_outstanding 2 => 1
2022-07-07 update num_mort_satisfied 2 => 3
2022-06-28 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021156990004
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-12-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BRYAN FORREST / 21/12/2021
2021-09-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-26 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-07-07 update num_mort_charges 3 => 4
2021-07-07 update num_mort_outstanding 1 => 2
2021-06-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 021156990004
2021-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2019-12-31
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-09-30
2021-03-05 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-12-07 update account_ref_day 28 => 31
2020-12-07 update account_ref_month 2 => 12
2020-11-18 update statutory_documents PREVSHO FROM 28/02/2020 TO 31/12/2019
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-03-23 update statutory_documents 01/01/20 STATEMENT OF CAPITAL GBP 108
2019-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-08-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-07-12 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2018-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-12-16 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FORREST
2018-12-06 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-09-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES
2017-12-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-29 update statutory_documents 28/02/17 UNAUDITED ABRIDGED
2017-09-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-04-25 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER FORREST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-15 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-13 => 2015-09-13
2015-10-07 update returns_next_due_date 2015-10-11 => 2016-10-11
2015-09-16 update statutory_documents 13/09/15 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-12-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-11-04 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-10-07 update returns_last_madeup_date 2013-09-13 => 2014-09-13
2014-10-07 update returns_next_due_date 2014-10-11 => 2015-10-11
2014-09-24 update statutory_documents 13/09/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-06 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-13 => 2013-09-13
2013-10-07 update returns_next_due_date 2013-10-11 => 2014-10-11
2013-09-16 update statutory_documents 13/09/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-22 delete sic_code 4525 - Other special trades construction
2013-06-22 insert sic_code 43991 - Scaffold erection
2013-06-22 update returns_last_madeup_date 2011-09-13 => 2012-09-13
2013-06-22 update returns_next_due_date 2012-10-11 => 2013-10-11
2012-10-18 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-09-24 update statutory_documents 13/09/12 FULL LIST
2011-09-26 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-09-21 update statutory_documents 13/09/11 FULL LIST
2010-09-13 update statutory_documents 13/09/10 FULL LIST
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN FORREST / 13/09/2010
2010-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY BEATRICE REID / 13/09/2010
2010-08-20 update statutory_documents 28/02/10 TOTAL EXEMPTION SMALL
2009-09-19 update statutory_documents RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-09-02 update statutory_documents 28/02/09 TOTAL EXEMPTION SMALL
2008-09-17 update statutory_documents RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-07-25 update statutory_documents 29/02/08 TOTAL EXEMPTION SMALL
2007-09-14 update statutory_documents RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2006-10-18 update statutory_documents RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-09-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-09-20 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-09-13 update statutory_documents RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-09-30 update statutory_documents RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-09-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04
2003-11-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-10-06 update statutory_documents RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2002-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2002-11-04 update statutory_documents RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-11-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-10-03 update statutory_documents RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-12-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-10-11 update statutory_documents RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
1999-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-10-04 update statutory_documents RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1998-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-10-07 update statutory_documents RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1997-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-10-28 update statutory_documents RETURN MADE UP TO 09/10/97; NO CHANGE OF MEMBERS
1996-10-18 update statutory_documents RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS
1996-07-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1996-03-12 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-11-01 update statutory_documents RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS
1995-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/95 FROM: YARD 1,APPLEGARTH INDUSTRIAL EST APPLEGARTH RD SPYVEE STREET HULL HU8 7JH
1994-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-11-14 update statutory_documents RETURN MADE UP TO 03/11/94; NO CHANGE OF MEMBERS
1994-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-01-12 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-11-18 update statutory_documents RETURN MADE UP TO 03/11/93; FULL LIST OF MEMBERS
1993-11-02 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1993-10-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1992-11-25 update statutory_documents RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS
1992-09-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1991-12-19 update statutory_documents RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS
1991-10-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91
1990-11-23 update statutory_documents RETURN MADE UP TO 14/11/90; FULL LIST OF MEMBERS
1990-11-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90
1990-05-25 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1989-08-14 update statutory_documents RETURN MADE UP TO 02/08/89; FULL LIST OF MEMBERS
1989-08-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89
1989-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/89 FROM: YARD NO.1 CAROLINE STREET HULL HU2 8DY
1988-10-19 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 01/05 TO 28/02
1988-10-19 update statutory_documents RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS
1988-10-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88
1988-06-15 update statutory_documents NEW DIRECTOR APPOINTED
1988-04-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-01-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/88 FROM: 11 SILVER STREET HULL HU1 1HT
1987-04-08 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05
1987-04-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/04/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP
1987-04-01 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1987-03-26 update statutory_documents CERTIFICATE OF INCORPORATION