About

Registered Number: 04598166
Date of Incorporation: 22/11/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 10 Saint Ann Street, Salisbury, Wiltshire, SP1 2DN

 

Having been setup in 2002, Plug Scaffolding Ltd has its registered office in Wiltshire, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARK, Douglas Graeme 22 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BUCKLAND, Angela Joan 14 August 2003 11 September 2019 1
HUGH DAVIES AND COMPANY LIMITED 22 November 2002 17 July 2003 1

Filing History

Document Type Date
CS01 - N/A 30 December 2019
AA - Annual Accounts 27 September 2019
TM02 - Termination of appointment of secretary 23 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 09 August 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 17 March 2006
AA - Annual Accounts 18 April 2005
363s - Annual Return 22 November 2004
MEM/ARTS - N/A 13 July 2004
MEM/ARTS - N/A 13 July 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2004
AA - Annual Accounts 14 May 2004
395 - Particulars of a mortgage or charge 26 February 2004
363s - Annual Return 09 January 2004
287 - Change in situation or address of Registered Office 11 September 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
395 - Particulars of a mortgage or charge 04 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
225 - Change of Accounting Reference Date 18 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
288a - Notice of appointment of directors or secretaries 12 December 2002
NEWINC - New incorporation documents 22 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 24 February 2004 Outstanding

N/A

Debenture 24 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.