About

Registered Number: 04960177
Date of Incorporation: 11/11/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: 8 Church Green East, Redditch, Worcestershire, B98 8BP

 

R L Scaffolding Ltd was founded on 11 November 2003 with its registered office in Redditch. Langford, Jennifer Kathleen, Langford, Robert Noel are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGFORD, Jennifer Kathleen 01 February 2008 - 1
LANGFORD, Robert Noel 01 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AA - Annual Accounts 15 August 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 05 August 2014
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 20 March 2014
AD01 - Change of registered office address 20 March 2014
GAZ1 - First notification of strike-off action in London Gazette 11 March 2014
AA - Annual Accounts 23 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 16 December 2008
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
395 - Particulars of a mortgage or charge 25 September 2008
AA - Annual Accounts 28 August 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 22 February 2007
AA - Annual Accounts 04 November 2006
395 - Particulars of a mortgage or charge 08 August 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 30 November 2005
363s - Annual Return 23 December 2004
RESOLUTIONS - N/A 12 August 2004
395 - Particulars of a mortgage or charge 17 June 2004
395 - Particulars of a mortgage or charge 12 June 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 25 March 2004
287 - Change in situation or address of Registered Office 24 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
288b - Notice of resignation of directors or secretaries 17 November 2003
287 - Change in situation or address of Registered Office 17 November 2003
NEWINC - New incorporation documents 11 November 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 September 2008 Outstanding

N/A

Mortgage 23 September 2008 Outstanding

N/A

Mortgage 23 September 2008 Outstanding

N/A

Mortgage 23 September 2008 Outstanding

N/A

Legal charge 04 August 2006 Outstanding

N/A

Debenture 11 June 2004 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.