About

Registered Number: 04385977
Date of Incorporation: 04/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Unit 28 Bamfurlong Industrial Park, Staverton, Cheltenham, GL51 6SX,

 

Harris & Graves Scaffolding Ltd was established in 2002. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Neil Andrew 15 March 2002 - 1
GRAVES, Maurice 15 March 2002 31 July 2018 1

Filing History

Document Type Date
CS01 - N/A 11 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 24 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 12 September 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 16 March 2011
AD01 - Change of registered office address 16 March 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 05 June 2007
363s - Annual Return 18 April 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 16 June 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 13 March 2004
AA - Annual Accounts 28 May 2003
363s - Annual Return 19 March 2003
395 - Particulars of a mortgage or charge 27 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
CERTNM - Change of name certificate 20 March 2002
NEWINC - New incorporation documents 04 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.