B & H ACCESS SCAFFOLDING AND BRICKLAYING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

29/05/2529 May 2025 Previous accounting period extended from 2024-08-30 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

16/05/2416 May 2024 Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL to C/O Synergy Chartered Accountants Studio 5-11 Millbay Road Plymouth Devon PL1 3LF on 2024-05-16

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/08/232 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

21/07/2321 July 2023 Cessation of David Hambley as a person with significant control on 2020-09-01

View Document

21/07/2321 July 2023 Cessation of Kate Hambley as a person with significant control on 2020-09-01

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Termination of appointment of Martin Gould as a director on 2023-04-03

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with updates

View Document

21/07/2121 July 2021 Appointment of Mr Martin Gould as a director on 2021-07-02

View Document

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MRS KATE HAMBLEY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED B&H ACCESS SCAFFOLDING LTD CERTIFICATE ISSUED ON 11/02/20

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PREVSHO FROM 31/08/2018 TO 30/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 CHANGE PERSON AS SECRETARY

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMBLEY / 12/07/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMBLEY / 12/07/2018

View Document

11/01/1811 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE HAMBLEY

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / DAVID HAMBLEY / 09/01/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HAMBLEY

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 04/04/16 STATEMENT OF CAPITAL GBP 110.00

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/09/145 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM UNITS 7 & 8 CARGO WORKSPACE 41-43 GEORGE PLACE PLYMOUTH PL1 3DX UNITED KINGDOM

View Document

01/08/121 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company