Based in Herefordshire, Border Scaffold Services Ltd was founded on 15 January 2001, it's status is listed as "Active". There are 2 directors listed as Morgan, Kerry Lisa, Morgan, Russell Paul for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Russell Paul | 15 January 2001 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, Kerry Lisa | 15 January 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 January 2020 | |
AAMD - Amended Accounts | 23 September 2019 | |
AA - Annual Accounts | 13 September 2019 | |
CS01 - N/A | 22 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 15 January 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 28 September 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 15 January 2015 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 30 July 2012 | |
AAMD - Amended Accounts | 30 April 2012 | |
AR01 - Annual Return | 19 January 2012 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 15 January 2011 | |
AD01 - Change of registered office address | 19 May 2010 | |
AA - Annual Accounts | 06 May 2010 | |
MG01 - Particulars of a mortgage or charge | 16 March 2010 | |
AR01 - Annual Return | 01 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 23 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 June 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 14 May 2008 | |
225 - Change of Accounting Reference Date | 07 March 2008 | |
363a - Annual Return | 06 March 2008 | |
395 - Particulars of a mortgage or charge | 27 February 2008 | |
AA - Annual Accounts | 24 October 2007 | |
363s - Annual Return | 24 January 2007 | |
AA - Annual Accounts | 04 July 2006 | |
363s - Annual Return | 08 February 2006 | |
AA - Annual Accounts | 30 August 2005 | |
363s - Annual Return | 09 May 2005 | |
363s - Annual Return | 08 April 2004 | |
AA - Annual Accounts | 12 February 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 11 February 2003 | |
AA - Annual Accounts | 09 October 2002 | |
363s - Annual Return | 15 January 2002 | |
287 - Change in situation or address of Registered Office | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
288b - Notice of resignation of directors or secretaries | 24 January 2001 | |
288a - Notice of appointment of directors or secretaries | 24 January 2001 | |
NEWINC - New incorporation documents | 15 January 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 15 March 2010 | Outstanding |
N/A |
Debenture | 21 February 2008 | Outstanding |
N/A |