G & F BUILDING & RESTORATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-27 with no updates |
25/11/2425 November 2024 | Micro company accounts made up to 2024-02-29 |
27/10/2427 October 2024 | Register inspection address has been changed from C/O P J Molloy & Co Ltd Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED England to Nursery Cottage Beckley Hinton Christchurch Dorset BH23 7ED |
09/08/249 August 2024 | Confirmation statement made on 2024-06-27 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
11/08/2311 August 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-02-28 |
11/11/2211 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/11/2027 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/10/1417 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/12/1316 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/10/1323 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/12/127 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/10/1125 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/10/1015 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/10/0928 October 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
28/10/0928 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERT GRAHAM / 27/10/2009 |
27/10/0927 October 2009 | SAIL ADDRESS CREATED |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PETER GRAHAM / 27/10/2009 |
05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/10/0712 October 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/12/0522 December 2005 | COMPANY NAME CHANGED G & F PIPELINES LIMITED CERTIFICATE ISSUED ON 22/12/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
07/10/057 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/06/0527 June 2005 | DIRECTOR RESIGNED |
18/11/0418 November 2004 | NEW DIRECTOR APPOINTED |
16/11/0416 November 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/05/0425 May 2004 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS; AMEND |
12/05/0412 May 2004 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: UNIT 5A VALLEY INDUSTRIAL ESTATE WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0BS |
12/05/0412 May 2004 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/02/0410 February 2004 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
18/12/0318 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 37 HADFIELD STREET WOMBWELL BARNSLEY SOUTH YORKSHIRE S73 0JP |
26/01/0326 January 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0326 January 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/10/027 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
02/10/022 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
01/02/021 February 2002 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
30/10/0030 October 2000 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
11/10/0011 October 2000 | DIRECTOR RESIGNED |
11/10/0011 October 2000 | SECRETARY RESIGNED |
11/10/0011 October 2000 | NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/10/0011 October 2000 | REGISTERED OFFICE CHANGED ON 11/10/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ |
09/10/009 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company