Advanced company searchLink opens in new window

G & H BUILDING SERVICES LTD.

Company number 03610363

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)
26 Sep 2016 AUD Auditor's resignation
22 Sep 2016 CS01 Confirmation statement made on 22 July 2016 with updates
01 Apr 2016 CH03 Secretary's details changed for Mrs Lisa Kelly on 1 April 2016
22 Feb 2016 AA Full accounts made up to 30 June 2015
19 Oct 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2,000
19 Oct 2015 AP01 Appointment of Mr David Alan Davis as a director on 20 December 2011
30 Jul 2015 AP01 Appointment of Mr Andrew Stephen Hudson as a director on 23 July 2015
30 Jul 2015 AP01 Appointment of Mr Mark Andrew Craven as a director on 23 July 2015
09 Mar 2015 AD01 Registered office address changed from Spence Mills Unit 1 and 2a Mill Lane Leeds West Yorkshire LS13 3HE to Firlands Mill South Parade Pudsey West Yorkshire LS28 8AD on 9 March 2015
12 Feb 2015 AA Full accounts made up to 30 June 2014
30 Sep 2014 MR04 Satisfaction of charge 3 in full
03 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,000
23 May 2014 MR01 Registration of charge 036103630004
02 Apr 2014 AA Full accounts made up to 30 June 2013
20 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2,000
30 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 August 2012
27 Feb 2013 MEM/ARTS Memorandum and Articles of Association
27 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2013 AA Accounts for a small company made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 26/07/2013
12 Sep 2012 AD02 Register inspection address has been changed
11 Sep 2012 CH03 Secretary's details changed for Lisa Kelly on 1 August 2012
11 Sep 2012 AD01 Registered office address changed from Spence Mills Unit 1 and 2a Mill Lane Bramley Leeds North Yorkshire LS13 3HE on 11 September 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011