HOAD 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
03/02/253 February 2025 Registered office address changed from 1 Sopwith Crescent Wickford SS11 8YU England to The Old Pit Termitts Farm Termitts Chase Hatfield Peverel Essex CM3 2AE on 2025-02-03

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

01/05/231 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Registered office address changed from Lancaster House Sopwith Crescent Wickford Essex SS11 8YU to 1 Sopwith Crescent Wickford SS11 8YU on 2023-04-28

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Unaudited abridged accounts made up to 2020-03-31

View Document

14/06/2114 June 2021 Appointment of Ms Tina Parsloe as a secretary on 2021-06-07

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

09/07/199 July 2019 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/02/1812 February 2018 31/03/17 UNAUDITED ABRIDGED

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAVID HOAD / 21/08/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA PARSLOE

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, SECRETARY ERICA CATER

View Document

11/09/1511 September 2015 SECRETARY APPOINTED MS PATRICIA ROSE PARSLOE

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM THE OLD GRANGE WARREN ESTATE LORDSHIP ROAD WRITTLE CHELMSFORD ESSEX CM1 3WT

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ERICA CATER

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAVID HOAD / 18/08/2014

View Document

05/09/145 September 2014 Annual return made up to 18 August 2014 with full list of shareholders

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CATER

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 COMPANY NAME CHANGED CATER SCAFFOLDING LIMITED CERTIFICATE ISSUED ON 24/04/14

View Document

24/04/1424 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/04/1319 April 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/09/127 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE UNITED KINGDOM

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ERICA MARY CARTER / 18/08/2011

View Document

07/09/117 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED DARREN DAVID HOAD

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED JOHN ANTONY CATER

View Document

14/09/1014 September 2010 DIRECTOR APPOINTED ERICA MARY CARTER

View Document

14/09/1014 September 2010 SECRETARY APPOINTED ERICA MARY CATER

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information