About

Registered Number: 06651014
Date of Incorporation: 18/07/2008 (16 years and 9 months ago)
Company Status: Active
Registered Address: Bridge Cottage Gates Lane, Leamoor Common, Craven Arms, Shropshire, SY7 8DL,

 

Boyd Scaffolding Ltd was registered on 18 July 2008 and are based in Craven Arms, Shropshire. There are 4 directors listed as Boyd, Aella Michael, Boyd, Dawn Anne, Temple Secretaries Limited, Company Directors Limited for the organisation at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYD, Aella Michael 18 July 2008 - 1
BOYD, Dawn Anne 18 July 2008 - 1
COMPANY DIRECTORS LIMITED 18 July 2008 18 July 2008 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 18 July 2008 18 July 2008 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 26 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
PSC01 - N/A 07 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 26 July 2016
AD01 - Change of registered office address 07 April 2016
CH03 - Change of particulars for secretary 07 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 10 March 2015
MR01 - N/A 23 July 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 01 March 2012
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 31 July 2009
225 - Change of Accounting Reference Date 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 10 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
NEWINC - New incorporation documents 18 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.