Spt Scaffolding Ltd was registered on 03 March 2003, it's status in the Companies House registry is set to "Active". Clayton, Steven James, Gardner, Russell Leslie, Kemp, Thomas Malcolm, Mercer, Paul John are listed as the directors of Spt Scaffolding Ltd. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAYTON, Steven James | 03 March 2003 | - | 1 |
GARDNER, Russell Leslie | 29 May 2015 | - | 1 |
KEMP, Thomas Malcolm | 03 March 2003 | 08 March 2004 | 1 |
MERCER, Paul John | 03 March 2003 | 29 May 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 March 2020 | |
CH01 - Change of particulars for director | 25 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 16 March 2018 | |
AD01 - Change of registered office address | 16 March 2018 | |
AA - Annual Accounts | 19 October 2017 | |
CS01 - N/A | 13 March 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AP01 - Appointment of director | 29 May 2015 | |
TM01 - Termination of appointment of director | 29 May 2015 | |
TM02 - Termination of appointment of secretary | 29 May 2015 | |
AR01 - Annual Return | 30 April 2015 | |
AA - Annual Accounts | 25 November 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 19 December 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 24 April 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 05 May 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
CH01 - Change of particulars for director | 23 March 2010 | |
AA - Annual Accounts | 30 July 2009 | |
363a - Annual Return | 17 April 2009 | |
AA - Annual Accounts | 17 October 2008 | |
363s - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 24 September 2007 | |
363s - Annual Return | 27 April 2007 | |
AA - Annual Accounts | 20 July 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
363s - Annual Return | 18 March 2004 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 March 2003 | |
288b - Notice of resignation of directors or secretaries | 18 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 March 2003 | |
NEWINC - New incorporation documents | 03 March 2003 |