About

Registered Number: 04019788
Date of Incorporation: 22/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Old Bank, The Triangle, Paulton, Bristol, BS39 7LE

 

Established in 2000, Bryson Scaffolding Ltd are based in Paulton in Bristol. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGTON, Thomas 03 January 2017 - 1
Secretary Name Appointed Resigned Total Appointments
WRAY, Jane Lesley 29 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 27 June 2018
PSC02 - N/A 30 April 2018
CH01 - Change of particulars for director 23 March 2018
CH03 - Change of particulars for secretary 23 March 2018
AA - Annual Accounts 22 March 2018
PSC01 - N/A 04 July 2017
CS01 - N/A 27 June 2017
AP01 - Appointment of director 08 March 2017
SH08 - Notice of name or other designation of class of shares 27 February 2017
SH01 - Return of Allotment of shares 20 February 2017
AA - Annual Accounts 17 February 2017
AR01 - Annual Return 04 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 28 March 2011
MG01 - Particulars of a mortgage or charge 13 October 2010
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 08 July 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 04 July 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 20 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 14 September 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 13 October 2004
AA - Annual Accounts 08 April 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 03 July 2001
287 - Change in situation or address of Registered Office 29 December 2000
CERTNM - Change of name certificate 11 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
287 - Change in situation or address of Registered Office 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.