About

Registered Number: 04662769
Date of Incorporation: 11/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: 44 Carter Street, Fordham, Ely, Cambridgeshire, CB7 5NG

 

Based in Ely in Cambridgeshire, Coles Scaffolding Ltd was setup in 2003. The companies directors are Coles, Pauline, Coles, Darren, Coles, David Douglas. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLES, Darren 11 February 2003 - 1
COLES, David Douglas 11 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
COLES, Pauline 11 February 2003 - 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 April 2020
CS01 - N/A 15 April 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 13 June 2018
AA01 - Change of accounting reference date 27 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2018
CS01 - N/A 01 March 2018
PSC04 - N/A 01 March 2018
PSC04 - N/A 01 March 2018
AA - Annual Accounts 22 March 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 12 February 2016
CH01 - Change of particulars for director 12 February 2016
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
363a - Annual Return 02 March 2009
AA - Annual Accounts 26 February 2009
AA - Annual Accounts 16 April 2008
363a - Annual Return 27 February 2008
363a - Annual Return 27 February 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 31 March 2006
AA - Annual Accounts 27 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 07 December 2004
88(2)O - Return of allotments of shares issued for other than cash - original document 29 November 2004
225 - Change of Accounting Reference Date 19 October 2004
363s - Annual Return 01 March 2004
287 - Change in situation or address of Registered Office 31 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
288b - Notice of resignation of directors or secretaries 16 May 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 16 May 2003
NEWINC - New incorporation documents 11 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.