- Company Overview for GT (BARKING AND HAVERING) LIMITED (04971210)
- Filing history for GT (BARKING AND HAVERING) LIMITED (04971210)
- People for GT (BARKING AND HAVERING) LIMITED (04971210)
- Charges for GT (BARKING AND HAVERING) LIMITED (04971210)
- More for GT (BARKING AND HAVERING) LIMITED (04971210)
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) |
---|---|---|---|
21 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | AP01 | Appointment of Mr John Steel Richards as a director | |
07 Feb 2012 | AP01 | Appointment of Donald William Borland as a director | |
06 Jan 2012 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
31 Mar 2011 | AD01 | Registered office address changed from C/O Miller Construction (Uk) Limited 1 Charter Point Way Ashby Business Park Ashby De La Zouch LE65 1NF on 31 March 2011 | |
24 Feb 2011 | AP01 | Appointment of Pamela June Smyth as a director | |
29 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
21 Dec 2010 | CH03 | Secretary's details changed for Pamela June Smyth on 26 November 2010 | |
07 Dec 2010 | TM01 | Termination of appointment of Alan Scott as a director | |
20 Sep 2010 | CH01 | Director's details changed for Mark Baxter on 14 September 2010 | |
12 May 2010 | AA | Full accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
07 May 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Apr 2009 | 288b | Appointment terminated director robin mackie | |
20 Apr 2009 | 288a | Director appointed mark baxter | |
24 Dec 2008 | 363a | Return made up to 25/11/08; full list of members | |
24 Dec 2008 | 288c | Director's change of particulars / alan scott / 08/12/2008 | |
23 Dec 2008 | 288c | Director's change of particulars / alan scott / 08/12/2008 | |
04 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
03 Jan 2008 | 363a | Return made up to 25/11/07; full list of members | |
14 Dec 2007 | 288c | Director's particulars changed | |
05 Nov 2007 | AA | Full accounts made up to 31 December 2006 | |
25 May 2007 | 287 | Registered office changed on 25/05/07 from: c/o miller construction (uk) LIMITED, findel house, excelsior road, ashby park ashby de la zouch LE65 1NG | |
21 Dec 2006 | 363a | Return made up to 25/11/06; full list of members | |
31 Oct 2006 | AA | Full accounts made up to 31 December 2005 |