BLACKWELL SCAFFOLDING GROUP ( H & B ) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/09/2324 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

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

View Accounts

25/06/2025 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MRS TRACY ANNE SELLERS

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR MERVYN CLARKE

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

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

View Accounts

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN GEORGE CLARKE / 05/02/2018

View Document

29/08/1729 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN COBB

View Document

11/07/1711 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072846110002

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Accounts

07/09/157 September 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

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

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/07/1326 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

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

View Accounts

21/09/1221 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/08/1213 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

25/07/1225 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR DEREK BLACKWELL

View Document

05/09/115 September 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

15/07/1115 July 2011 COMPANY NAME CHANGED BLACKWELL SCAFFOLDING HIRE LIMITED CERTIFICATE ISSUED ON 15/07/11

View Document

15/07/1115 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 PREVSHO FROM 31/10/2011 TO 30/06/2011

View Document

07/07/117 July 2011 31/05/11 STATEMENT OF CAPITAL GBP 135000

View Document

06/07/116 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1123 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

22/06/1122 June 2011 SAIL ADDRESS CREATED

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA BLACKWELL / 12/04/2011

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR MERVYN GEORGE CLARKE

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM 1 SOUTH HOUSE LODGE MALDON MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

13/12/1013 December 2010 01/12/10 STATEMENT OF CAPITAL GBP 50000

View Document

19/10/1019 October 2010 CURREXT FROM 30/06/2011 TO 31/10/2011

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR JOHN FREDERICK COBB

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED LISA BLACKWELL

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED COLIN FRANK MARTIN

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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