About

Registered Number: 05444499
Date of Incorporation: 05/05/2005 (19 years and 11 months ago)
Company Status: Active
Registered Address: Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire, OX27 9AU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.