About

Registered Number: 03997273
Date of Incorporation: 19/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Willow End Stoke Orchard Road, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 7DG

 

Established in 2000, Cotswold Scaffolding Ltd have registered office in Cheltenham, Gloucestershire, it has a status of "Active". The companies directors are listed as Snape, Andrew Bernard, Palmer, Dean Alan, Snape, Bernard Francis, Snape, Francis. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PALMER, Dean Alan 21 July 2003 20 March 2018 1
SNAPE, Bernard Francis 22 May 2000 04 September 2009 1
SNAPE, Francis 21 July 2003 01 December 2017 1
Secretary Name Appointed Resigned Total Appointments
SNAPE, Andrew Bernard 20 March 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 04 June 2018
PSC07 - N/A 20 March 2018
AP03 - Appointment of secretary 20 March 2018
TM01 - Termination of appointment of director 20 March 2018
PSC07 - N/A 20 March 2018
TM02 - Termination of appointment of secretary 20 March 2018
TM01 - Termination of appointment of director 14 March 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 20 May 2017
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 20 May 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 03 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 18 September 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 17 June 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
AA - Annual Accounts 29 August 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 22 June 2007
363s - Annual Return 29 June 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 30 September 2002
363s - Annual Return 16 June 2002
363s - Annual Return 19 October 2001
287 - Change in situation or address of Registered Office 19 October 2001
AA - Annual Accounts 12 October 2001
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
225 - Change of Accounting Reference Date 15 August 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
NEWINC - New incorporation documents 19 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.