H & H CONTRACT SCAFFOLDING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with updates |
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/05/247 May 2024 | Confirmation statement made on 2024-05-05 with updates |
| 21/03/2421 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 12/01/2412 January 2024 | Satisfaction of charge 1 in full |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/05/235 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-05 with updates |
| 30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
| 28/03/1828 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/05/1629 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 11/08/1511 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES THOMAS / 31/07/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 14/06/1514 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 23/07/1423 July 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
| 22/07/1422 July 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES HILL |
| 22/07/1422 July 2014 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM HYDE LODGE HYDE NR CHALFORD STROUD GLOUCESTERSHIRE GL6 8NZ |
| 22/07/1422 July 2014 | APPOINTMENT TERMINATED, SECRETARY GTC LIMITED |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 02/06/142 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 25/05/1325 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 06/06/126 June 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 13/07/1113 July 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 04/06/104 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GTC LIMITED / 05/05/2010 |
| 04/06/104 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES THOMAS / 05/05/2010 |
| 25/09/0925 September 2009 | SECRETARY APPOINTED GTC LIMITED |
| 25/09/0925 September 2009 | APPOINTMENT TERMINATED SECRETARY JAMES HILL |
| 25/09/0925 September 2009 | REGISTERED OFFICE CHANGED ON 25/09/2009 FROM NO 14-16 STEVENTON STORAGE FACILITY HANNEY ROAD STEVENTON, OXFORD OXFORDSHIRE OX14 6AP |
| 24/09/0924 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 31/07/0931 July 2009 | 30/06/09 TOTAL EXEMPTION FULL |
| 27/05/0927 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 09/04/099 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 06/04/096 April 2009 | CURREXT FROM 31/05/2009 TO 30/06/2009 |
| 06/04/096 April 2009 | APPOINTMENT TERMINATED DIRECTOR COLIN JACKSON |
| 12/05/0812 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 16/03/0816 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
| 16/07/0716 July 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 30/05/0730 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 30/05/0730 May 2007 | LOCATION OF DEBENTURE REGISTER |
| 30/05/0730 May 2007 | REGISTERED OFFICE CHANGED ON 30/05/07 FROM: NO 14-16 STEVENTON STORAGE FACILITY, HANNEY ROAD STEVENTON OXFORDSHIRE OX14 6AP |
| 06/03/076 March 2007 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: HYDE LODGE NEAR CHALFORD HYDE GLOUCESTERSHIRE GL6 8NZ |
| 06/03/076 March 2007 | SECRETARY RESIGNED |
| 06/03/076 March 2007 | NEW SECRETARY APPOINTED |
| 28/02/0728 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
| 26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
| 26/10/0626 October 2006 | NEW DIRECTOR APPOINTED |
| 30/08/0630 August 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
| 06/03/066 March 2006 | NEW SECRETARY APPOINTED |
| 08/02/068 February 2006 | NEW DIRECTOR APPOINTED |
| 05/05/055 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 05/05/055 May 2005 | DIRECTOR RESIGNED |
| 05/05/055 May 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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