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.
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 |
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 |
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 |