G & H ENGINEERING SERVICES LIMITED
Company number 09109551
- Company Overview for G & H ENGINEERING SERVICES LIMITED (09109551)
- Filing history for G & H ENGINEERING SERVICES LIMITED (09109551)
- People for G & H ENGINEERING SERVICES LIMITED (09109551)
- Charges for G & H ENGINEERING SERVICES LIMITED (09109551)
- More for G & H ENGINEERING SERVICES LIMITED (09109551)
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) |
---|---|---|---|
31 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 March 2017
|
|
14 Nov 2016 | CH01 | Director's details changed for Mr David Alan Davis on 14 November 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
24 Aug 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
22 Aug 2016 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to Firlands Mill South Parade Pudsey Leeds LS28 8AD on 22 August 2016 | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Feb 2016 | AA01 | Previous accounting period shortened from 31 July 2015 to 30 June 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
30 Jul 2015 | AP01 | Appointment of Mr Andrew Stephen Hudson as a director on 23 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr David Davis as a director on 23 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Mr Mark Andrew Craven as a director on 23 July 2015 | |
10 Mar 2015 | CERTNM |
Company name changed g & h plant LIMITED\certificate issued on 10/03/15
|
|
16 Feb 2015 | CONNOT | Change of name notice | |
01 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-01
|