Advanced company searchLink opens in new window

T J H CONTRACTING LIMITED

Company number 05036668

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)
29 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
29 Feb 2024 CS01 Confirmation statement made on 28 February 2024 with no updates
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
10 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
01 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
02 Mar 2020 CS01 Confirmation statement made on 28 February 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
01 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
29 Feb 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jul 2014 CH03 Secretary's details changed for Mrs Elizabeth Mackenzie Humphris on 3 July 2014
03 Jul 2014 CH01 Director's details changed for Mr Trevor John Humphris on 3 July 2014
03 Jul 2014 AD01 Registered office address changed from 60 Kings Walk Gloucester GL1 1LA on 3 July 2014
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
11 Feb 2014 AD01 Registered office address changed from 6 Brabazon Park Golf Course Lane Bristol BS34 7PZ United Kingdom on 11 February 2014