About

Registered Number: 04931068
Date of Incorporation: 14/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Access House, Windsor Bridge Road, Bath, BA2 3DT

 

S.N. Scaffolds (Bath) Ltd was registered on 14 October 2003 with its registered office in Bath, it's status at Companies House is "Active". We do not know the number of employees at the organisation. This organisation has one director listed as Noad, Dominic Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOAD, Dominic Michael 14 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 October 2019
CS01 - N/A 14 October 2019
AA01 - Change of accounting reference date 22 July 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 15 October 2018
AA01 - Change of accounting reference date 25 July 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 16 October 2017
AA01 - Change of accounting reference date 24 July 2017
EH02 - N/A 17 October 2016
EH01 - N/A 17 October 2016
EH03 - N/A 17 October 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 22 July 2016
SH01 - Return of Allotment of shares 11 July 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 25 September 2015
AA01 - Change of accounting reference date 21 July 2015
CH01 - Change of particulars for director 14 May 2015
AR01 - Annual Return 14 November 2014
AD01 - Change of registered office address 24 September 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 06 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 31 October 2012
AD01 - Change of registered office address 31 October 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 25 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 27 October 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 29 November 2004
287 - Change in situation or address of Registered Office 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 21 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.