Established in 2005, H & H Contract Scaffolding Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at H & H Contract Scaffolding Ltd. The companies directors are listed as Andrew S Fisher + Company, Gtc Limited at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDREW S FISHER + COMPANY | 31 January 2006 | 31 December 2006 | 1 |
GTC LIMITED | 23 September 2009 | 17 June 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 08 May 2019 | |
AA - Annual Accounts | 29 March 2019 | |
CS01 - N/A | 08 May 2018 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 18 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 29 May 2016 | |
AA - Annual Accounts | 31 March 2016 | |
CH01 - Change of particulars for director | 11 August 2015 | |
AR01 - Annual Return | 14 June 2015 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 23 July 2014 | |
TM02 - Termination of appointment of secretary | 22 July 2014 | |
TM01 - Termination of appointment of director | 22 July 2014 | |
AD01 - Change of registered office address | 22 July 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 25 May 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 06 June 2012 | |
AA - Annual Accounts | 29 March 2012 | |
AR01 - Annual Return | 13 July 2011 | |
AA - Annual Accounts | 06 April 2011 | |
AR01 - Annual Return | 04 June 2010 | |
CH01 - Change of particulars for director | 04 June 2010 | |
CH04 - Change of particulars for corporate secretary | 04 June 2010 | |
288b - Notice of resignation of directors or secretaries | 25 September 2009 | |
288a - Notice of appointment of directors or secretaries | 25 September 2009 | |
287 - Change in situation or address of Registered Office | 25 September 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 09 April 2009 | |
225 - Change of Accounting Reference Date | 06 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 April 2009 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 16 March 2008 | |
363a - Annual Return | 16 July 2007 | |
353 - Register of members | 30 May 2007 | |
287 - Change in situation or address of Registered Office | 30 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 06 March 2007 | |
287 - Change in situation or address of Registered Office | 06 March 2007 | |
288b - Notice of resignation of directors or secretaries | 06 March 2007 | |
AA - Annual Accounts | 28 February 2007 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
288a - Notice of appointment of directors or secretaries | 26 October 2006 | |
363s - Annual Return | 30 August 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
288a - Notice of appointment of directors or secretaries | 08 February 2006 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
288b - Notice of resignation of directors or secretaries | 05 May 2005 | |
NEWINC - New incorporation documents | 05 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 September 2009 | Outstanding |
N/A |