Advanced company searchLink opens in new window

GHW ACCOUNTANCY LIMITED

Company number 03741756

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)
12 Apr 2003 363s Return made up to 25/03/03; full list of members
07 Apr 2003 288b Director resigned
28 Nov 2002 288a New secretary appointed
28 Nov 2002 288b Secretary resigned
10 Oct 2002 287 Registered office changed on 10/10/02 from: 2 marina court castle street hull north humberside HU1 1TJ
30 Sep 2002 AA Full accounts made up to 31 December 2001
24 Apr 2002 363s Return made up to 25/03/02; full list of members
24 Apr 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
14 Mar 2002 CERTNM Company name changed banks cooper associates LIMITED\certificate issued on 14/03/02
26 Oct 2001 288b Secretary resigned;director resigned
26 Oct 2001 288a New secretary appointed
04 Oct 2001 AA Full accounts made up to 31 December 2000
23 Apr 2001 363s Return made up to 25/03/01; full list of members
23 Apr 2001 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
13 Apr 2001 288c Director's particulars changed
02 Feb 2001 AA Accounts for a small company made up to 31 March 2000
12 Jan 2001 225 Accounting reference date shortened from 31/03/01 to 31/12/00
13 Oct 2000 403a Declaration of satisfaction of mortgage/charge
25 Aug 2000 287 Registered office changed on 25/08/00 from: 5 north view little weighton cottingham north humberside HU20 3UL
02 Jun 2000 395 Particulars of mortgage/charge
21 Apr 2000 363s Return made up to 25/03/00; full list of members
15 Jun 1999 395 Particulars of mortgage/charge
25 Mar 1999 NEWINC Incorporation