About

Registered Number: 05963861
Date of Incorporation: 11/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Durham Way, Heathpark, Honiton, Devon, EX14 1SQ

 

Having been setup in 2006, East Devon Scaffolding Ltd are based in Devon, it's status in the Companies House registry is set to "Active". Buxton, Arron, Skilton, Mark, Skilton, Kay are listed as the directors of this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUXTON, Arron 27 October 2006 - 1
SKILTON, Mark 11 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
SKILTON, Kay 11 October 2006 01 April 2009 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 October 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 12 October 2016
MR01 - N/A 01 September 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 10 October 2014
AA - Annual Accounts 16 November 2013
AR01 - Annual Return 12 October 2013
AA - Annual Accounts 15 December 2012
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 23 November 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AD01 - Change of registered office address 09 February 2010
DISS40 - Notice of striking-off action discontinued 03 February 2010
AA - Annual Accounts 02 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
363a - Annual Return 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 10 December 2007
395 - Particulars of a mortgage or charge 16 August 2007
AA - Annual Accounts 02 June 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
RESOLUTIONS - N/A 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
287 - Change in situation or address of Registered Office 25 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2007
225 - Change of Accounting Reference Date 25 January 2007
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2016 Outstanding

N/A

Debenture 09 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.