About

Registered Number: 03720131
Date of Incorporation: 25/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Unit 20 Walkham Business Park, Burrington Way Industrial Estate, Plymouth, Devon, PL5 3LS

 

Neal Stoneman Scaffolding Ltd was registered on 25 February 1999 and are based in Devon, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The company has 5 directors listed as Cabot, Victor Charles, Dawe, Anne, Wilkinson, Sarah, Stoneman, Brenda Joan, Stoneman, Colin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONEMAN, Brenda Joan 15 October 1999 05 November 2002 1
STONEMAN, Colin 15 October 1999 05 November 2002 1
Secretary Name Appointed Resigned Total Appointments
CABOT, Victor Charles 15 October 1999 30 August 2000 1
DAWE, Anne 01 April 2009 31 January 2013 1
WILKINSON, Sarah 31 January 2013 31 January 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 August 2020
AA - Annual Accounts 25 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
TM01 - Termination of appointment of director 09 June 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 07 April 2020
CS01 - N/A 21 February 2020
CS01 - N/A 12 March 2019
AA - Annual Accounts 04 December 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 13 March 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 26 February 2016
CH01 - Change of particulars for director 26 February 2016
TM02 - Termination of appointment of secretary 23 February 2016
MR04 - N/A 20 July 2015
MR01 - N/A 23 March 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 January 2015
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 25 March 2013
AP03 - Appointment of secretary 31 January 2013
TM02 - Termination of appointment of secretary 31 January 2013
AR01 - Annual Return 05 April 2012
CH01 - Change of particulars for director 05 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 08 February 2011
AA01 - Change of accounting reference date 01 November 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AP03 - Appointment of secretary 14 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
AD01 - Change of registered office address 14 October 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 31 July 2003
287 - Change in situation or address of Registered Office 02 April 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 05 February 2003
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 27 January 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 01 March 2001
225 - Change of Accounting Reference Date 24 November 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
395 - Particulars of a mortgage or charge 16 August 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288a - Notice of appointment of directors or secretaries 20 October 1999
288b - Notice of resignation of directors or secretaries 20 October 1999
225 - Change of Accounting Reference Date 30 July 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288b - Notice of resignation of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
288a - Notice of appointment of directors or secretaries 02 March 1999
287 - Change in situation or address of Registered Office 02 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 March 2015 Outstanding

N/A

Debenture 14 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.