Founded in 1990, Amber Scaffolding Ltd has its registered office in Horsham, West Sussex, it's status in the Companies House registry is set to "Active". Amber Scaffolding Ltd has 4 directors listed as Clarke, Trevor Paul, Dell, David Anthony, Clarke, Beverley Susan, Taylor, Ashley Frank in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Trevor Paul | N/A | - | 1 |
DELL, David Anthony | 29 October 2009 | - | 1 |
CLARKE, Beverley Susan | 13 August 2004 | 30 August 2011 | 1 |
TAYLOR, Ashley Frank | 07 May 1992 | 31 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 July 2020 | |
AA - Annual Accounts | 13 January 2020 | |
MR04 - N/A | 25 October 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 19 November 2018 | |
CS01 - N/A | 05 July 2018 | |
AA - Annual Accounts | 28 December 2017 | |
CS01 - N/A | 07 July 2017 | |
AA - Annual Accounts | 13 January 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 14 November 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AD01 - Change of registered office address | 18 June 2015 | |
AA - Annual Accounts | 24 October 2014 | |
AR01 - Annual Return | 22 July 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 22 July 2014 | |
CH01 - Change of particulars for director | 22 July 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 16 May 2014 | |
AA - Annual Accounts | 05 February 2014 | |
AR01 - Annual Return | 30 July 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 19 July 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
CH01 - Change of particulars for director | 19 July 2012 | |
AA - Annual Accounts | 02 February 2012 | |
TM01 - Termination of appointment of director | 06 October 2011 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 12 July 2010 | |
TM02 - Termination of appointment of secretary | 16 April 2010 | |
AP01 - Appointment of director | 16 April 2010 | |
AP01 - Appointment of director | 16 April 2010 | |
AR01 - Annual Return | 05 February 2010 | |
AA - Annual Accounts | 30 November 2009 | |
363a - Annual Return | 02 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2009 | |
288b - Notice of resignation of directors or secretaries | 13 July 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363s - Annual Return | 21 December 2008 | |
AA - Annual Accounts | 08 February 2008 | |
RESOLUTIONS - N/A | 23 January 2008 | |
363s - Annual Return | 08 May 2007 | |
RESOLUTIONS - N/A | 15 March 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2007 | |
AA - Annual Accounts | 05 March 2007 | |
363s - Annual Return | 13 April 2006 | |
AA - Annual Accounts | 12 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 April 2005 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 02 March 2005 | |
288a - Notice of appointment of directors or secretaries | 21 January 2005 | |
RESOLUTIONS - N/A | 21 December 2004 | |
RESOLUTIONS - N/A | 21 December 2004 | |
363s - Annual Return | 14 May 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 17 April 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 24 April 2002 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 01 March 2001 | |
RESOLUTIONS - N/A | 07 July 2000 | |
RESOLUTIONS - N/A | 07 July 2000 | |
RESOLUTIONS - N/A | 07 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2000 | |
128(1) - Statement of rights attached to allotted shares | 29 June 2000 | |
363s - Annual Return | 09 May 2000 | |
288b - Notice of resignation of directors or secretaries | 12 April 2000 | |
AA - Annual Accounts | 03 March 2000 | |
287 - Change in situation or address of Registered Office | 01 July 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 26 February 1999 | |
RESOLUTIONS - N/A | 10 December 1998 | |
RESOLUTIONS - N/A | 10 December 1998 | |
363s - Annual Return | 22 April 1998 | |
395 - Particulars of a mortgage or charge | 13 March 1998 | |
AA - Annual Accounts | 27 November 1997 | |
363s - Annual Return | 24 April 1997 | |
363s - Annual Return | 14 March 1997 | |
AA - Annual Accounts | 27 December 1996 | |
AA - Annual Accounts | 22 November 1995 | |
363s - Annual Return | 23 May 1995 | |
288 - N/A | 03 May 1995 | |
AA - Annual Accounts | 16 November 1994 | |
363s - Annual Return | 11 April 1994 | |
395 - Particulars of a mortgage or charge | 11 January 1994 | |
AA - Annual Accounts | 08 November 1993 | |
363s - Annual Return | 23 April 1993 | |
AA - Annual Accounts | 04 December 1992 | |
288 - N/A | 18 June 1992 | |
363a - Annual Return | 04 June 1992 | |
AA - Annual Accounts | 04 December 1991 | |
363a - Annual Return | 11 June 1991 | |
287 - Change in situation or address of Registered Office | 01 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 1990 | |
288 - N/A | 12 April 1990 | |
288 - N/A | 12 April 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 10 April 1990 | |
NEWINC - New incorporation documents | 02 April 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
Invoice no.3654/3655 Sale of motor vehicles & conditional sale agreement | 11 March 1998 | Fully Satisfied |
N/A |
Single debenture | 05 January 1994 | Outstanding |
N/A |