About

Registered Number: 01426976
Date of Incorporation: 08/06/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: 1 Barracks Close, Lufton Trading Estate, Yeovil, Somerset, BA22 8RN,

 

Key Scaffolding Ltd was registered on 08 June 1979, it's status in the Companies House registry is set to "Active". This organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLDRIDGE, Terence John N/A 17 January 1994 1
GARDNER, Brian Richard Alan N/A 02 February 1996 1
GARDNER, Diana N/A 02 February 1996 1
GARDNER, Jacqueline Anne N/A 02 February 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 24 September 2019
CH03 - Change of particulars for secretary 08 February 2019
CH01 - Change of particulars for director 08 February 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 05 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 21 September 2017
PSC05 - N/A 30 August 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 29 October 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 22 October 2008
287 - Change in situation or address of Registered Office 06 October 2008
363a - Annual Return 19 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 23 October 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 03 November 2005
363a - Annual Return 12 November 2004
AA - Annual Accounts 31 October 2004
363a - Annual Return 14 November 2003
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 22 November 2002
363a - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 16 May 2002
363a - Annual Return 05 November 2001
363(353) - N/A 05 November 2001
AA - Annual Accounts 11 October 2001
287 - Change in situation or address of Registered Office 17 August 2001
288c - Notice of change of directors or secretaries or in their particulars 10 May 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 12 October 2000
288c - Notice of change of directors or secretaries or in their particulars 28 June 2000
288c - Notice of change of directors or secretaries or in their particulars 19 May 2000
363a - Annual Return 18 January 2000
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
AA - Annual Accounts 05 July 1999
363a - Annual Return 11 January 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 05 February 1998
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
AA - Annual Accounts 21 July 1997
288b - Notice of resignation of directors or secretaries 06 July 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288c - Notice of change of directors or secretaries or in their particulars 04 February 1997
363s - Annual Return 28 January 1997
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 April 1996
AUD - Auditor's letter of resignation 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
AA - Annual Accounts 21 March 1996
AUD - Auditor's letter of resignation 23 February 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 26 May 1995
395 - Particulars of a mortgage or charge 21 April 1995
363s - Annual Return 12 January 1995
288 - N/A 06 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 August 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 25 January 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 15 January 1993
288 - N/A 24 July 1992
RESOLUTIONS - N/A 14 July 1992
MEM/ARTS - N/A 14 July 1992
AA - Annual Accounts 15 June 1992
363s - Annual Return 14 January 1992
AA - Annual Accounts 06 June 1991
363a - Annual Return 24 January 1991
288 - N/A 07 June 1990
AA - Annual Accounts 30 March 1990
363 - Annual Return 15 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 1989
395 - Particulars of a mortgage or charge 05 July 1989
288 - N/A 16 June 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
395 - Particulars of a mortgage or charge 09 August 1988
RESOLUTIONS - N/A 09 November 1987
RESOLUTIONS - N/A 09 November 1987
RESOLUTIONS - N/A 09 November 1987
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 November 1987
123 - Notice of increase in nominal capital 09 November 1987
395 - Particulars of a mortgage or charge 30 June 1987
395 - Particulars of a mortgage or charge 19 February 1987
AA - Annual Accounts 22 January 1987
363 - Annual Return 22 January 1987

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 20 April 1995 Outstanding

N/A

Debenture 30 June 1989 Outstanding

N/A

Legal charge 21 July 1988 Fully Satisfied

N/A

Guarantee & debenture 23 June 1987 Fully Satisfied

N/A

Legal charge 12 February 1987 Fully Satisfied

N/A

Legal charge 03 December 1985 Fully Satisfied

N/A

Legal charge 16 November 1981 Fully Satisfied

N/A

Debenture 17 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.