G & H SOFT FURNISHINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Registered office address changed from Unit 51 Silk Mill Business Park Brook Street Tring HP23 5EF England to 16 Ridgeway Berkhamsted HP4 3LB on 2025-04-19 |
15/02/2515 February 2025 | Confirmation statement made on 2025-02-02 with no updates |
12/06/2412 June 2024 | Micro company accounts made up to 2023-12-31 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-02 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Micro company accounts made up to 2022-12-31 |
19/02/2319 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/02/223 February 2022 | Confirmation statement made on 2022-02-02 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/07/2129 July 2021 | Termination of appointment of Gillian Sheila Bouscarle as a director on 2021-06-24 |
29/07/2129 July 2021 | Termination of appointment of Gillian Sheila Bouscarle as a secretary on 2021-06-24 |
25/06/2125 June 2021 | Cessation of Gillian Sheila Bouscarle as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Notification of Kelly Williams Curtains, Blinds & Soft Furnishings Limited as a person with significant control on 2021-06-24 |
25/06/2125 June 2021 | Appointment of Mrs Kelly Marie Williams as a director on 2021-06-24 |
08/04/218 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/08/203 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 22 HEMPSTEAD LANE POTTEN END BERKHAMSTED HERTFORDSHIRE HP4 2SD ENGLAND |
08/02/208 February 2020 | CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES |
08/02/208 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SHEILA BOUSCARLE / 08/02/2020 |
08/02/208 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHEILA BOUSCARLE / 08/02/2020 |
08/02/208 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHEILA BOUSCARLE / 31/01/2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 15 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AA |
28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHEILA LAVERS / 02/04/2019 |
10/04/1910 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN SHEILA LAVERS / 02/04/2019 |
10/04/1910 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS GILLIAN SHEILA LAVERS / 02/04/2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/06/169 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/02/1629 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
04/04/134 April 2013 | APPOINTMENT TERMINATED, SECRETARY BARRY LAVERS |
06/02/136 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/03/1230 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/03/1128 March 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SHEILA LAVERS / 02/02/2011 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/01/0919 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LAVERS / 19/01/2009 |
19/01/0919 January 2009 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / BARRY LAVERS / 19/01/2009 |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/01/0719 January 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
19/01/0719 January 2007 | SECRETARY'S PARTICULARS CHANGED |
19/01/0719 January 2007 | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 15A HIGH STREET HEMEL HEMPSTEAD HERTS. HP1 3AA |
16/12/0516 December 2005 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | NEW SECRETARY APPOINTED |
12/04/0512 April 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
30/11/0430 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/11/0430 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/11/0430 November 2004 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 |
16/11/0416 November 2004 | DIRECTOR RESIGNED |
16/11/0416 November 2004 | SECRETARY RESIGNED |
12/11/0412 November 2004 | 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