About

Registered Number: 03494763
Date of Incorporation: 19/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: Knighton House, 62 Hagley Road, Stourbridge, West Midlands, DY8 1QD

 

Established in 1998, A A A Scaffold Ltd are based in Stourbridge, West Midlands, it's status in the Companies House registry is set to "Active". Abraham, Dean Paul, Abraham, George William John, Abraham, Vikki, Arnold, Jayne Dawn, Arnold, Murray are listed as directors of this business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Dean Paul 19 January 1998 - 1
ABRAHAM, George William John 26 August 2020 - 1
ABRAHAM, Vikki 01 August 2000 - 1
ARNOLD, Jayne Dawn 01 August 2000 23 April 2019 1
ARNOLD, Murray 19 January 1998 23 April 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 26 August 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 07 October 2019
SH03 - Return of purchase of own shares 20 September 2019
PSC01 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM01 - Termination of appointment of director 18 September 2019
TM02 - Termination of appointment of secretary 18 September 2019
SH06 - Notice of cancellation of shares 19 July 2019
CS01 - N/A 05 February 2019
RESOLUTIONS - N/A 24 January 2019
AA - Annual Accounts 13 July 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH03 - Change of particulars for secretary 30 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
287 - Change in situation or address of Registered Office 14 August 2009
287 - Change in situation or address of Registered Office 13 August 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 31 January 2007
AA - Annual Accounts 05 October 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 26 January 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 27 September 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 09 February 2001
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 06 February 1999
395 - Particulars of a mortgage or charge 02 April 1998
225 - Change of Accounting Reference Date 16 March 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 19 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2010 Outstanding

N/A

Debenture 30 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.