About

Registered Number: 04446137
Date of Incorporation: 23/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1 Brook Court, Blakeney Road, Beckenham, Kent, BR3 1HG

 

Having been setup in 2002, Alandale Plant & Scaffolding Ltd has its registered office in Beckenham, it's status at Companies House is "Active". This business has 5 directors listed as Morgan, Barbara Ann, Morgan, Danny Frederick, Smith, Kelvin William, Warner, Matthew Kenneth, Wright, Lee Scott Jason at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Barbara Ann 01 June 2002 15 November 2010 1
MORGAN, Danny Frederick 15 November 2010 17 October 2012 1
SMITH, Kelvin William 09 March 2015 01 March 2017 1
WARNER, Matthew Kenneth 14 March 2013 19 April 2018 1
WRIGHT, Lee Scott Jason 02 May 2017 08 May 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 20 July 2020
CS01 - N/A 29 June 2020
AP01 - Appointment of director 09 December 2019
AA - Annual Accounts 27 September 2019
PSC01 - N/A 23 September 2019
PSC07 - N/A 23 September 2019
CS01 - N/A 26 June 2019
TM01 - Termination of appointment of director 30 May 2019
TM01 - Termination of appointment of director 13 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 06 June 2018
RESOLUTIONS - N/A 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 30 June 2017
AP01 - Appointment of director 26 May 2017
TM01 - Termination of appointment of director 27 April 2017
MR01 - N/A 24 November 2016
AA - Annual Accounts 09 October 2016
AP01 - Appointment of director 05 October 2016
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 09 March 2015
AA - Annual Accounts 25 September 2014
SH01 - Return of Allotment of shares 24 July 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 13 February 2014
AA01 - Change of accounting reference date 06 February 2014
TM01 - Termination of appointment of director 10 December 2013
AP01 - Appointment of director 10 December 2013
CH01 - Change of particulars for director 10 June 2013
AR01 - Annual Return 10 June 2013
AP01 - Appointment of director 18 March 2013
AD01 - Change of registered office address 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AP01 - Appointment of director 07 January 2013
SH01 - Return of Allotment of shares 07 January 2013
AA - Annual Accounts 13 December 2012
SH01 - Return of Allotment of shares 20 November 2012
CERTNM - Change of name certificate 24 October 2012
CONNOT - N/A 24 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 23 March 2011
CERTNM - Change of name certificate 14 January 2011
CONNOT - N/A 14 January 2011
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 08 December 2010
AR01 - Annual Return 19 July 2010
AD01 - Change of registered office address 28 May 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
AA - Annual Accounts 02 July 2008
363s - Annual Return 01 July 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 24 August 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 07 July 2003
288a - Notice of appointment of directors or secretaries 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
287 - Change in situation or address of Registered Office 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
NEWINC - New incorporation documents 23 May 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.