AGB SCAFFOLDING SERVICES LTD

The Dell The Dell, Egham, TW20 8QN, Surrey, England
StatusACTIVE
Company No.05889856
CategoryPrivate Limited Company
Incorporated28 Jul 2006
Age17 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

AGB SCAFFOLDING SERVICES LTD is an active private limited company with number 05889856. It was incorporated 17 years, 9 months, 19 days ago, on 28 July 2006. The company address is The Dell The Dell, Egham, TW20 8QN, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Mrs Katherine Louise Benford

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Change person director company with change date

Date: 16 May 2022

Action Date: 16 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Benford

Change date: 2022-05-16

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 16 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-16

Psc name: Mr Andrew Benford

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katie Louise Benford

Change date: 2020-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2016

Action Date: 24 May 2016

Category: Address

Type: AD01

Change date: 2016-05-24

New address: The Dell Green Road Egham Surrey TW20 8QN

Old address: 20 Medlake Road Egham Surrey TW20 8HU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew James Benford

Change date: 2013-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katie Louise Benford

Change date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Andrew James Benford

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2009

Action Date: 28 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-28

Documents

View document PDF

Change person secretary company with change date

Date: 27 Oct 2009

Action Date: 02 Jan 2008

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Katie Louise Keyte

Change date: 2008-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Incorporation company

Date: 28 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST WORK LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11453419
Status:ACTIVE
Category:Private Limited Company

FEDKIN LTD

6 NEWENT COURT,BRISTOL,BS15 8DN

Number:09770908
Status:ACTIVE
Category:Private Limited Company

GRANGE BUILDING CO. LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:08829975
Status:ACTIVE
Category:Private Limited Company

LHL SAFETY SERVICES LTD

6 HOLNICOTE CLOSE,STOCKTON-ON-TEES,TS17 0NJ

Number:07930080
Status:ACTIVE
Category:Private Limited Company

PRIDE SHOPFITTING LIMITED

C/O WRI ASSOCIATES LTD THIRD FLOOR, TURNBERRY HOUSE,GLASGOW,G2 2LB

Number:SC244649
Status:IN ADMINISTRATION
Category:Private Limited Company

THE NAPP EDUCATIONAL FOUNDATION

9TH FLOOR NEW ZEALAND HOUSE,LONDON,SW1Y 4TQ

Number:05346058
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source