Ashford Scaffolding Ltd was founded on 05 September 2001 with its registered office in Gillingham, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the business at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NEALE, Richard | 10 July 2006 | - | 1 |
SMITH, Glenn David | 10 July 2006 | - | 1 |
WASWAY, Tim | 10 July 2006 | 11 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEG, Daniel Farhat | 27 July 2009 | - | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 September 2020 | |
CS01 - N/A | 25 June 2020 | |
MR01 - N/A | 02 December 2019 | |
MR01 - N/A | 26 November 2019 | |
AA - Annual Accounts | 08 October 2019 | |
CS01 - N/A | 26 June 2019 | |
CH03 - Change of particulars for secretary | 12 June 2019 | |
PSC05 - N/A | 12 June 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
CH01 - Change of particulars for director | 02 May 2019 | |
MR04 - N/A | 02 May 2019 | |
MR04 - N/A | 02 May 2019 | |
AD01 - Change of registered office address | 25 April 2019 | |
AD01 - Change of registered office address | 01 April 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 03 July 2018 | |
AA - Annual Accounts | 22 November 2017 | |
CS01 - N/A | 22 June 2017 | |
AA - Annual Accounts | 30 December 2016 | |
CH01 - Change of particulars for director | 15 December 2016 | |
CH01 - Change of particulars for director | 16 November 2016 | |
CS01 - N/A | 28 October 2016 | |
AA - Annual Accounts | 09 January 2016 | |
CH03 - Change of particulars for secretary | 11 December 2015 | |
AR01 - Annual Return | 15 October 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 16 September 2014 | |
CH01 - Change of particulars for director | 18 December 2013 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 19 August 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 07 October 2011 | |
AR01 - Annual Return | 12 September 2011 | |
AA - Annual Accounts | 13 October 2010 | |
AR01 - Annual Return | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
CH01 - Change of particulars for director | 13 September 2010 | |
MG01 - Particulars of a mortgage or charge | 20 March 2010 | |
AR01 - Annual Return | 13 November 2009 | |
AA - Annual Accounts | 03 September 2009 | |
363a - Annual Return | 07 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
363a - Annual Return | 06 January 2009 | |
287 - Change in situation or address of Registered Office | 06 January 2009 | |
AA - Annual Accounts | 09 July 2008 | |
123 - Notice of increase in nominal capital | 31 January 2008 | |
RESOLUTIONS - N/A | 28 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 28 June 2007 | |
363s - Annual Return | 13 September 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 19 July 2006 | |
AA - Annual Accounts | 12 July 2006 | |
AA - Annual Accounts | 03 January 2006 | |
363s - Annual Return | 13 September 2005 | |
395 - Particulars of a mortgage or charge | 17 June 2005 | |
AA - Annual Accounts | 28 September 2004 | |
363s - Annual Return | 16 September 2004 | |
225 - Change of Accounting Reference Date | 20 May 2004 | |
AA - Annual Accounts | 19 December 2003 | |
363s - Annual Return | 16 September 2003 | |
AA - Annual Accounts | 08 November 2002 | |
363s - Annual Return | 03 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2002 | |
287 - Change in situation or address of Registered Office | 19 October 2001 | |
NEWINC - New incorporation documents | 05 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 November 2019 | Outstanding |
N/A |
A registered charge | 14 November 2019 | Outstanding |
N/A |
Guarantee & debenture | 11 March 2010 | Fully Satisfied |
N/A |
Debenture | 08 June 2005 | Fully Satisfied |
N/A |