CJL HUGHES SCAFFOLDING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Registered office address changed from 7 Green Lane Shelfield Walsall WS4 1RN England to 8 Grove Terrace Walsall WS1 2NE on 2024-02-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Registered office address changed from Unit 1B West Coppice Road Walsall WS8 7HB England to 7 Green Lane Shelfield Walsall WS4 1RN on 2023-07-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/12/226 December 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

22/07/2122 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 187 TURFPITS LANE ERDINGTON BIRMINGHAM B23 5EA ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MR JASON HUGHES / 09/09/2017

View Document

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG HUGHES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

19/09/1619 September 2016 REGISTERED OFFICE CHANGED ON 19/09/2016 FROM C/O HARWOODS 1 TRINITY PLACE MIDLAND DRIVE SUTTON COLDFIELD WEST MIDLANDS B72 1TX

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

07/01/167 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 429 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1AX ENGLAND

View Document

03/12/153 December 2015 CURREXT FROM 30/11/2016 TO 31/12/2016

View Document

03/12/153 December 2015 01/12/15 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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