About

Registered Number: 04324484
Date of Incorporation: 19/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Canada Buildings, South Denes Road, Great Yarmouth, Norfolk, NR30 3PF,

 

Founded in 2001, Regional Scaffolding Ltd are based in Norfolk. The current directors of this business are listed as Rouse, Rachael, Rouse, Jonathon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUSE, Jonathon 19 November 2001 - 1
Secretary Name Appointed Resigned Total Appointments
ROUSE, Rachael 19 November 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 16 November 2018
CS01 - N/A 15 January 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 30 September 2017
AA - Annual Accounts 04 January 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
CS01 - N/A 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 02 October 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 11 December 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 08 July 2010
DISS40 - Notice of striking-off action discontinued 30 March 2010
AR01 - Annual Return 29 March 2010
GAZ1 - First notification of strike-off action in London Gazette 23 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 07 May 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 02 November 2008
AA - Annual Accounts 23 October 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 05 December 2006
395 - Particulars of a mortgage or charge 18 October 2006
287 - Change in situation or address of Registered Office 18 October 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 25 June 2005
395 - Particulars of a mortgage or charge 04 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 26 September 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
395 - Particulars of a mortgage or charge 03 April 2003
363s - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 May 2002
225 - Change of Accounting Reference Date 04 January 2002
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288b - Notice of resignation of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 12 October 2006 Outstanding

N/A

Legal mortgage 01 February 2005 Outstanding

N/A

Debenture 28 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.