JCH SCAFFOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
27/06/2427 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
10/06/2410 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
15/10/2115 October 2021 | Change of details for Ms Hannah Baker as a person with significant control on 2021-02-16 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-13 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM KINGSLEY HOUSE CHURCH LANE SHURDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 4TQ ENGLAND |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HIBBERD / 01/03/2018 |
01/03/181 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HIBBERD / 01/03/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
27/07/1727 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH BAKER |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTIAN HIBBERD |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
07/06/167 June 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM KADMOOR COTTAGE STOKES LANE TEWKESBURY GLOUCESTERSHIRE GL20 6HS ENGLAND |
12/05/1612 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HIBBERD / 12/05/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/07/1520 July 2015 | REGISTERED OFFICE CHANGED ON 20/07/2015 FROM 1 COURT COTTAGES STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0TW |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHRISTIAN HIBBERD / 14/07/2015 |
19/05/1519 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
12/03/1512 March 2015 | PREVSHO FROM 31/05/2015 TO 31/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
13/05/1413 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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