G K F PLUMBING & BUILDING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ to 1 Blatchington Road Hove East Sussex BN3 3YP on 2022-10-12

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-07-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

28/07/2128 July 2021 Previous accounting period extended from 2020-10-29 to 2020-10-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES

View Document

28/08/1828 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR SAMUEL JAMES FORD

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MRS SUSAN FORD

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN KENNEDY

View Document

30/07/1630 July 2016 PREVSHO FROM 30/10/2015 TO 29/10/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

09/09/159 September 2015 DIRECTOR APPOINTED MR KEVIN JOSEPH KENNEDY

View Document

09/09/159 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/07/1531 July 2015 PREVSHO FROM 31/10/2014 TO 30/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/10/1411 October 2014 REGISTERED OFFICE CHANGED ON 11/10/2014 FROM MARIA HOUSE 35 MILLERS ROAD BRIGHTON BN1 5NP

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/08/1117 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/08/104 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY KEITH FORD / 22/07/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FORD / 01/07/2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FORD / 01/07/2008

View Document

01/08/071 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/061 November 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 2 BAZEHILL ROAD ROTTINGDEAN BRIGHTON EAST SUSSEX BN2 7DB

View Document

01/11/061 November 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/09/0513 September 2005 S366A DISP HOLDING AGM 16/08/05

View Document

13/09/0513 September 2005 S252 DISP LAYING ACC 16/08/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

26/10/0226 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 30 CHICHESTER DRIVE WEST SALTDEAN BRIGHTON EAST SUSSEX BN2 8SH

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/991 March 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/10/99

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9828 July 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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