London
SE8 4SA
Director Name | Mr James Donald Clark |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 2014(42 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 60-74 Creekside London SE8 4SA |
Director Name | Mr Robert John Clark |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 03 January 2000) |
Role | Scaffolding Contractor |
Correspondence Address | 347 Main Road Westerham Hill Westerham Kent TN16 2HW |
Director Name | Mr Bernard Robert Clark |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 28 June 2018) |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | 347 Main Road Westerham Hill Westerham Kent TN16 2HW |
Director Name | Mrs Ruby Elizabeth Clark |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 28 June 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 347 Main Road Westerham Hill Westerham Kent TN16 2HW |
Director Name | Mr Anthony John Alexander Orr |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 28 June 2018) |
Role | Scaffolding Contractor |
Country of Residence | England |
Correspondence Address | 60-74 Creekside London SE8 4SA |
Secretary Name | Mr Robert John Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 11 months after company formation) |
Appointment Duration | 16 years (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 347 Main Road Westerham Hill Westerham Kent TN16 2HW |
Secretary Name | Susan Tracy Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years, 12 months after company formation) |
Appointment Duration | 18 years (resigned 28 December 2012) |
Role | Secretary |
Correspondence Address | 35 Croydon Road Westerham Kent TN16 1TS |
Director Name | Mr Martin Geoffrey Bellis |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(36 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2010) |
Role | Contracts Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Paddocks Stapleford Abbotts Romford Essex RM4 1HG |
Website | www.aerialscaffolding.com |
---|---|
Email address | [email protected] |
Telephone | 020 86973478 |
Telephone region | London |
Registered Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
60 at £1 | Mr Bernard Robert Clark 60.00% Ordinary |
---|---|
5 at £1 | David Allum 5.00% Ordinary |
5 at £1 | Martin Bellis 5.00% Ordinary |
5 at £1 | Mr Anthony John Orr 5.00% Ordinary |
5 at £1 | Scott Robert Clark 5.00% Ordinary |
20 at £1 | Mrs Ruby Elizabeth Clark 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,819,137 |
Cash | £4,991 |
Current Liabilities | £790,979 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
26 March 2002 | Delivered on: 3 April 2002 Satisfied on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 4 randlesdown road, bellingham, london borough of lewisham, t/n SGL427027. Fully Satisfied |
---|---|
25 February 1994 | Delivered on: 15 March 1994 Satisfied on: 19 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2/2A randlesdown road catford L.B. of lewisham t/n-SGL374334. Fully Satisfied |
25 February 1994 | Delivered on: 15 March 1994 Satisfied on: 10 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 20 20 maycroft bourne way hayes L.B. of bromley t/n-SGL99647. Fully Satisfied |
22 March 1989 | Delivered on: 3 April 1989 Satisfied on: 10 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20 meycroft and garage 20 bourne way, hayes l/b of bromley title no sgl 99647 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 1989 | Delivered on: 3 April 1989 Satisfied on: 10 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 2A randlsedown road and 26 franthorne way bellingham, l/b of lewisham, title no sgl 374334 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 March 1989 | Delivered on: 9 March 1989 Satisfied on: 10 October 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 December 1985 | Delivered on: 14 December 1985 Satisfied on: 10 October 2011 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 20 meycroft & garage 20 bourne way, hayes, bromley, kent, title no 99647. Fully Satisfied |
17 March 1983 | Delivered on: 19 March 1983 Satisfied on: 10 October 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 2,2A randlesdown road & 26 franthorne way, bellingham, london borough of lewisham. Fully Satisfied |
19 March 2012 | Delivered on: 4 April 2012 Satisfied on: 20 July 2013 Persons entitled: Rowanmoor Trustees Limited Classification: Legal charge Secured details: £40,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 randlesdown road bellingham. Fully Satisfied |
17 March 1983 | Delivered on: 19 March 1983 Satisfied on: 10 October 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Fully Satisfied |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
16 June 2017 | Delivered on: 22 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All the freeholder property known as woodgers wharf horsham lane rainham kent. Outstanding |
26 January 2016 | Delivered on: 28 January 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 November 2015 | Delivered on: 22 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as woodgers wharf, horsham lane, rainham, kent, hm land registry title number: K822213. Outstanding |
22 May 2013 | Delivered on: 23 May 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (6 pages) |
---|---|
21 September 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
15 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
1 December 2018 | Satisfaction of charge 010380040015 in full (4 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
2 July 2018 | Registration of charge 010380040015, created on 29 June 2018 (22 pages) |
29 June 2018 | Cessation of Bernard Robert Clark as a person with significant control on 28 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Ruby Elizabeth Clark as a director on 28 June 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
29 June 2018 | Termination of appointment of Anthony John Alexander Orr as a director on 28 June 2018 (1 page) |
29 June 2018 | Termination of appointment of Bernard Robert Clark as a director on 28 June 2018 (1 page) |
29 June 2018 | Notification of Scott Robert Clark as a person with significant control on 28 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
1 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
22 June 2017 | Registration of charge 010380040014, created on 16 June 2017 (6 pages) |
22 June 2017 | Registration of charge 010380040014, created on 16 June 2017 (6 pages) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
5 November 2016 | Total exemption full accounts made up to 29 February 2016 (7 pages) |
14 July 2016 | Satisfaction of charge 010380040011 in full (1 page) |
14 July 2016 | Satisfaction of charge 010380040011 in full (1 page) |
22 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
28 January 2016 | Registration of charge 010380040013, created on 26 January 2016 (23 pages) |
28 January 2016 | Registration of charge 010380040013, created on 26 January 2016 (23 pages) |
22 November 2015 | Registration of charge 010380040012, created on 13 November 2015 (6 pages) |
22 November 2015 | Registration of charge 010380040012, created on 13 November 2015 (6 pages) |
19 October 2015 | Satisfaction of charge 8 in full (1 page) |
19 October 2015 | Satisfaction of charge 8 in full (1 page) |
19 October 2015 | Satisfaction of charge 9 in full (1 page) |
19 October 2015 | Satisfaction of charge 9 in full (1 page) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 May 2015 | Registered office address changed from 60-74 Creekside London SE8 4SA to 12 Hatherley Road Sidcup Kent DA14 4DT on 13 May 2015 (1 page) |
13 May 2015 | Registered office address changed from 60-74 Creekside London SE8 4SA to 12 Hatherley Road Sidcup Kent DA14 4DT on 13 May 2015 (1 page) |
15 January 2015 | Director's details changed for Mr James Clark on 23 December 2014 (2 pages) |
15 January 2015 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 60-74 Creekside London SE8 4SA on 15 January 2015 (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Registered office address changed from Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA to 60-74 Creekside London SE8 4SA on 15 January 2015 (1 page) |
15 January 2015 | Director's details changed for Mr James Clark on 23 December 2014 (2 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
28 November 2014 | Total exemption full accounts made up to 28 February 2014 (15 pages) |
4 March 2014 | Appointment of Mr James Clark as a director (2 pages) |
4 March 2014 | Appointment of Mr James Clark as a director (2 pages) |
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
13 November 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
13 November 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
20 July 2013 | Satisfaction of charge 10 in full (3 pages) |
20 July 2013 | Satisfaction of charge 10 in full (3 pages) |
23 May 2013 | Registration of charge 010380040011 (24 pages) |
23 May 2013 | Registration of charge 010380040011 (24 pages) |
3 May 2013 | Director's details changed for Scott Robert Clark on 31 December 2012 (2 pages) |
3 May 2013 | Director's details changed for Scott Robert Clark on 31 December 2012 (2 pages) |
3 May 2013 | Director's details changed for Mr Anthony John Alexander Orr on 31 December 2012 (2 pages) |
3 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
3 May 2013 | Director's details changed for Mr Anthony John Alexander Orr on 31 December 2012 (2 pages) |
3 May 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 April 2013 | Registered office address changed from 347 Main Rd Westerham Kent on 11 April 2013 (2 pages) |
11 April 2013 | Termination of appointment of Susan Clark as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Susan Clark as a secretary (2 pages) |
11 April 2013 | Registered office address changed from 347 Main Rd Westerham Kent on 11 April 2013 (2 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
6 December 2012 | Total exemption full accounts made up to 29 February 2012 (13 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
4 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
4 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
6 July 2011 | Full accounts made up to 28 February 2011 (13 pages) |
6 July 2011 | Full accounts made up to 28 February 2011 (13 pages) |
11 January 2011 | Termination of appointment of Martin Bellis as a director (1 page) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
11 January 2011 | Termination of appointment of Martin Bellis as a director (1 page) |
10 August 2010 | Full accounts made up to 28 February 2010 (14 pages) |
10 August 2010 | Full accounts made up to 28 February 2010 (14 pages) |
13 April 2010 | Full accounts made up to 28 February 2009 (14 pages) |
13 April 2010 | Full accounts made up to 28 February 2009 (14 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mrs Ruby Elizabeth Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Scott Robert Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Martin Geoffrey Bellis on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Bernard Robert Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Anthony John Alexander Orr on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Anthony John Alexander Orr on 1 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mrs Ruby Elizabeth Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Bernard Robert Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Martin Geoffrey Bellis on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Martin Geoffrey Bellis on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Scott Robert Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mrs Ruby Elizabeth Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Bernard Robert Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Scott Robert Clark on 1 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Mr Anthony John Alexander Orr on 1 October 2009 (2 pages) |
25 June 2009 | Director appointed martin geoffrey bellis (2 pages) |
25 June 2009 | Director appointed martin geoffrey bellis (2 pages) |
19 June 2009 | Strike off action discontinued (1 page) |
19 June 2009 | Strike off action discontinued (1 page) |
20 May 2009 | Appointment terminated secretary robert clark (1 page) |
20 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 May 2009 | Return made up to 31/12/08; full list of members (5 pages) |
20 May 2009 | Appointment terminated secretary robert clark (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2008 | Full accounts made up to 29 February 2008 (14 pages) |
31 October 2008 | Full accounts made up to 29 February 2008 (14 pages) |
11 August 2008 | Return made up to 31/12/07; full list of members (9 pages) |
11 August 2008 | Return made up to 31/12/07; full list of members (9 pages) |
18 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
18 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
28 March 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
13 December 2006 | Full accounts made up to 28 February 2006 (13 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
5 January 2006 | Full accounts made up to 28 February 2005 (12 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 January 2005 | Full accounts made up to 29 February 2004 (13 pages) |
5 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
5 January 2005 | Full accounts made up to 29 February 2004 (13 pages) |
20 September 2004 | Return made up to 31/12/03; full list of members
|
20 September 2004 | Return made up to 31/12/03; full list of members
|
22 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
22 December 2003 | Full accounts made up to 28 February 2003 (15 pages) |
31 May 2003 | New director appointed (2 pages) |
31 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 May 2003 | Return made up to 31/12/02; full list of members (8 pages) |
31 May 2003 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | Full accounts made up to 28 February 2002 (13 pages) |
30 July 2002 | Return made up to 31/12/01; full list of members (8 pages) |
30 July 2002 | Return made up to 31/12/01; full list of members (8 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members
|
15 March 2001 | Return made up to 31/12/00; full list of members
|
15 March 2001 | Full accounts made up to 29 February 2000 (9 pages) |
15 March 2001 | Full accounts made up to 29 February 2000 (9 pages) |
27 April 2000 | Company name changed aerial scaffolding (bromley) lim ited\certificate issued on 28/04/00 (2 pages) |
27 April 2000 | Company name changed aerial scaffolding (bromley) lim ited\certificate issued on 28/04/00 (2 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
16 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
9 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
9 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
14 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
14 March 1999 | Return made up to 31/12/98; no change of members (6 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
31 December 1998 | Full accounts made up to 28 February 1998 (8 pages) |
15 May 1998 | Return made up to 31/12/97; no change of members (6 pages) |
15 May 1998 | Return made up to 31/12/97; no change of members (6 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
6 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
13 March 1997 | Return made up to 31/12/96; full list of members (8 pages) |
1 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
1 November 1996 | Full accounts made up to 29 February 1996 (10 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
16 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
26 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
26 January 1996 | Full accounts made up to 28 February 1995 (11 pages) |
7 September 1995 | New secretary appointed (2 pages) |
7 September 1995 | New secretary appointed (2 pages) |
8 June 1995 | Return made up to 31/12/94; full list of members
|
8 June 1995 | Return made up to 31/12/94; full list of members
|
28 October 1994 | Full accounts made up to 28 February 1994 (9 pages) |
28 October 1994 | Full accounts made up to 28 February 1994 (9 pages) |
3 March 1994 | Full accounts made up to 28 February 1993 (9 pages) |
3 March 1994 | Full accounts made up to 28 February 1993 (9 pages) |
27 May 1993 | Full accounts made up to 28 February 1991 (9 pages) |
27 May 1993 | Full accounts made up to 28 February 1991 (9 pages) |
4 March 1993 | Full accounts made up to 28 February 1990 (9 pages) |
4 March 1993 | Full accounts made up to 28 February 1990 (9 pages) |
24 February 1993 | Full accounts made up to 28 February 1992 (9 pages) |
24 February 1993 | Full accounts made up to 28 February 1992 (9 pages) |
2 March 1990 | Full accounts made up to 28 February 1988 (9 pages) |
2 March 1990 | Full accounts made up to 28 February 1988 (9 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
9 March 1989 | Particulars of mortgage/charge (3 pages) |
7 February 1989 | Memorandum and Articles of Association (16 pages) |
7 February 1989 | Memorandum and Articles of Association (16 pages) |
20 June 1988 | Full accounts made up to 28 February 1987 (10 pages) |
20 June 1988 | Full accounts made up to 28 February 1987 (10 pages) |
25 February 1987 | Full accounts made up to 28 February 1986 (8 pages) |
25 February 1987 | Full accounts made up to 28 February 1986 (8 pages) |
12 January 1972 | Incorporation (13 pages) |
12 January 1972 | Incorporation (13 pages) |