About

Registered Number: 03780689
Date of Incorporation: 01/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH

 

Triton Scaffolding Ltd was established in 1999. We don't know the number of employees at the company. This business has 2 directors listed as Challis, Simone, Lafferty, Selena in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALLIS, Simone 01 August 2006 - 1
LAFFERTY, Selena 01 August 2006 02 February 2012 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 07 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 15 June 2012
TM01 - Termination of appointment of director 05 March 2012
AA - Annual Accounts 10 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 28 April 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 24 February 2009
363s - Annual Return 26 June 2008
AA - Annual Accounts 14 February 2008
287 - Change in situation or address of Registered Office 01 February 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 04 May 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
287 - Change in situation or address of Registered Office 15 April 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
363s - Annual Return 19 July 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 07 June 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 18 June 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
AA - Annual Accounts 20 December 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 2000
288c - Notice of change of directors or secretaries or in their particulars 14 July 2000
225 - Change of Accounting Reference Date 14 July 2000
363s - Annual Return 11 July 2000
395 - Particulars of a mortgage or charge 08 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 01 June 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.