Coventry Scaffolding Co(London)limited was established in 1950, it's status at Companies House is "Active". We do not know the number of employees at this business. The current directors of the business are Hanifan, Audrey, Hanifan, Lisa, White, Paul, Charlick, Alan Charles.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHITE, Paul | 16 January 2008 | - | 1 |
CHARLICK, Alan Charles | N/A | 23 February 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HANIFAN, Audrey | 06 November 2014 | - | 1 |
HANIFAN, Lisa | 06 November 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 13 March 2020 | |
CH01 - Change of particulars for director | 13 March 2020 | |
CH01 - Change of particulars for director | 13 March 2020 | |
CH01 - Change of particulars for director | 13 March 2020 | |
CH01 - Change of particulars for director | 13 March 2020 | |
CS01 - N/A | 13 March 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 27 February 2019 | |
AA - Annual Accounts | 07 March 2018 | |
CS01 - N/A | 27 February 2018 | |
TM01 - Termination of appointment of director | 26 February 2018 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2017 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 29 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 March 2017 | |
AR01 - Annual Return | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
CH01 - Change of particulars for director | 23 February 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 17 February 2015 | |
CH01 - Change of particulars for director | 17 February 2015 | |
AP03 - Appointment of secretary | 12 January 2015 | |
AP03 - Appointment of secretary | 12 January 2015 | |
TM02 - Termination of appointment of secretary | 23 December 2014 | |
AA - Annual Accounts | 09 December 2014 | |
MR01 - N/A | 13 October 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 10 January 2014 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 09 January 2013 | |
AA - Annual Accounts | 30 April 2012 | |
TM01 - Termination of appointment of director | 22 March 2012 | |
AR01 - Annual Return | 17 January 2012 | |
AA - Annual Accounts | 10 February 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 09 February 2010 | |
AR01 - Annual Return | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
CH01 - Change of particulars for director | 11 January 2010 | |
AA - Annual Accounts | 24 February 2009 | |
363a - Annual Return | 09 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 July 2008 | |
288a - Notice of appointment of directors or secretaries | 28 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 2008 | |
288a - Notice of appointment of directors or secretaries | 10 March 2008 | |
363a - Annual Return | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 January 2008 | |
288b - Notice of resignation of directors or secretaries | 10 January 2008 | |
395 - Particulars of a mortgage or charge | 08 November 2007 | |
AA - Annual Accounts | 15 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 June 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363a - Annual Return | 08 January 2007 | |
395 - Particulars of a mortgage or charge | 21 April 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 13 February 2006 | |
AA - Annual Accounts | 05 April 2005 | |
363s - Annual Return | 24 December 2004 | |
363s - Annual Return | 15 January 2004 | |
AA - Annual Accounts | 16 October 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 25 January 2003 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 20 January 2001 | |
363s - Annual Return | 18 January 2001 | |
363s - Annual Return | 10 March 2000 | |
AA - Annual Accounts | 02 March 2000 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 June 1999 | |
AA - Annual Accounts | 29 January 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 17 February 1998 | |
363s - Annual Return | 15 January 1998 | |
AA - Annual Accounts | 14 January 1997 | |
363s - Annual Return | 13 January 1997 | |
AA - Annual Accounts | 27 March 1996 | |
363s - Annual Return | 12 January 1996 | |
AA - Annual Accounts | 03 April 1995 | |
363s - Annual Return | 07 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
395 - Particulars of a mortgage or charge | 23 November 1994 | |
287 - Change in situation or address of Registered Office | 31 October 1994 | |
AA - Annual Accounts | 24 October 1994 | |
363s - Annual Return | 09 March 1994 | |
AA - Annual Accounts | 01 April 1993 | |
363s - Annual Return | 24 January 1993 | |
AA - Annual Accounts | 22 June 1992 | |
363s - Annual Return | 20 February 1992 | |
AA - Annual Accounts | 14 October 1991 | |
RESOLUTIONS - N/A | 23 April 1991 | |
288 - N/A | 05 March 1991 | |
288 - N/A | 05 March 1991 | |
363a - Annual Return | 18 January 1991 | |
AA - Annual Accounts | 28 September 1990 | |
363 - Annual Return | 10 January 1990 | |
AA - Annual Accounts | 07 December 1989 | |
AA - Annual Accounts | 31 March 1989 | |
363 - Annual Return | 22 March 1989 | |
363 - Annual Return | 11 February 1988 | |
363 - Annual Return | 19 March 1987 | |
AA - Annual Accounts | 13 March 1987 | |
AA - Annual Accounts | 10 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 September 2014 | Outstanding |
N/A |
Legal charge | 06 November 2007 | Outstanding |
N/A |
Legal charge | 19 April 2006 | Fully Satisfied |
N/A |
Charge over credit balances | 03 November 1994 | Fully Satisfied |
N/A |
Supplemental charge | 04 July 1979 | Fully Satisfied |
N/A |
Mortgage debenture | 13 July 1970 | Fully Satisfied |
N/A |