Advanced company searchLink opens in new window

H & H CONTRACT SCAFFOLDING LTD

Company number 05444499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with updates
21 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
12 Jan 2024 MR04 Satisfaction of charge 1 in full
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
30 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 May 2021 CS01 Confirmation statement made on 5 May 2021 with updates
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 May 2019 CS01 Confirmation statement made on 5 May 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 May 2018 CS01 Confirmation statement made on 5 May 2018 with updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
18 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-29
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Aug 2015 CH01 Director's details changed for Mr Andrew James Thomas on 31 July 2015
14 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 1
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
22 Jul 2014 TM02 Termination of appointment of Gtc Limited as a secretary on 17 June 2014
22 Jul 2014 TM01 Termination of appointment of James Maurice Hill as a director on 17 June 2014