GHD CONTRACTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewRegistration of charge 095117190002, created on 2025-07-24

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

12/03/2512 March 2025 Change of details for Mr George Hewitt as a person with significant control on 2025-03-12

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Registration of charge 095117190001, created on 2024-06-17

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Registered office address changed from Office 7 Van Gogh House 158 Twickenham Road Isleworth TW7 7DL United Kingdom to Suite 2.02 Korus House Colne Road Twickenham TW1 4JR on 2023-09-18

View Document

16/06/2316 June 2023 Registered office address changed from 128 City Road London EC1V 2NX England to Office 7 Van Gogh House 158 Twickenham Road Isleworth TW7 7DL on 2023-06-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/07/2127 July 2021 Resolutions

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 26/03/21, NO UPDATES

View Document

06/05/206 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 28 MIDHURST ROAD EALING LONDON W13 9XT ENGLAND

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HEWITT / 01/09/2019

View Document

13/09/1913 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGE HEWITT / 01/09/2019

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 13 BEACONSFIELD CLOSE BEACONSFIELD CLOSE CHISWICK LONDON W4 4EL ENGLAND

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HEWITT / 28/02/2018

View Document

19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MICHAEL HEWITT / 17/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

13/03/1713 March 2017 REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 28 MIDHURST ROAD EALING LONDON N13 9XT

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 REGISTERED OFFICE CHANGED ON 20/05/2016 FROM 28 MIDHURST ROAD LONDON W13 9XT ENGLAND

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 34 BANKSIDE CLOSE BANKSIDE CLOSE ISLEWORTH MIDDLESEX TW7 7EW UNITED KINGDOM

View Document

12/04/1612 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HEWITT / 18/04/2015

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HEWITT / 20/04/2015

View Document

26/03/1526 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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