B M H SCAFFOLDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-18 with updates

View Document

17/02/2517 February 2025 Second filing of Confirmation Statement dated 2024-06-18

View Document

29/01/2529 January 2025 Change of details for Bmh Group Holdings Limited as a person with significant control on 2024-02-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Accounts for a small company made up to 2023-09-30

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

07/06/247 June 2024 Secretary's details changed for Mrs Kerry Anne Rousell on 2022-10-01

View Document

07/06/247 June 2024 Secretary's details changed for Mrs Kerry Anne Rousell on 2022-10-01

View Document

19/02/2419 February 2024 Appointment of Mr Samuel David Mcspadden as a director on 2024-02-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Registration of charge 048024850002, created on 2023-09-18

View Document

05/07/235 July 2023 Second filing of a statement of capital following an allotment of shares on 2023-06-07

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Change of share class name or designation

View Document

20/06/2320 June 2023 Particulars of variation of rights attached to shares

View Document

20/06/2320 June 2023 Sub-division of shares on 2023-06-07

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

12/06/2312 June 2023 Statement of company's objects

View Document

08/06/238 June 2023 Notification of Bmh Group Holdings Limited as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-09-30

View Document

08/06/238 June 2023 Cessation of Phoenix Brickwork (Uk) Limited as a person with significant control on 2023-06-07

View Document

08/06/238 June 2023 Statement of capital following an allotment of shares on 2023-06-07

View Document

18/04/2318 April 2023 Satisfaction of charge 048024850001 in full

View Document

14/12/2214 December 2022 Second filing of Confirmation Statement dated 2021-06-18

View Document

01/11/221 November 2022 Termination of appointment of Emma Claire Mcewan as a secretary on 2022-09-30

View Document

01/11/221 November 2022 Appointment of Mrs Kerry Anne Rousell as a secretary on 2022-10-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

08/09/208 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER BEHAN / 01/06/2020

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 37 CROW LANE GREAT BILLING NORTHAMPTON NN3 9BZ

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOFF / 01/06/2020

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEHAN / 01/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEHAN / 23/06/2019

View Document

23/06/2023 June 2020 SECRETARY'S CHANGE OF PARTICULARS / JOHN BEHAN / 19/06/2019

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOFF / 19/06/2019

View Document

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

01/03/191 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/07/1613 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOFF / 21/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

28/06/1228 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOFF / 18/06/2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

20/07/1020 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOFF / 18/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEHAN / 18/06/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCGOFF / 18/06/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

05/07/035 July 2003 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

24/06/0324 June 2003 SECRETARY RESIGNED

View Document

24/06/0324 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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