G B & H CONSULTING LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 17 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/12/1417 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/12/1317 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN WESTMORELAND

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY GARRY BURNS

View Document

02/01/132 January 2013 Annual return made up to 22 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/11/1130 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/01/1025 January 2010 Annual return made up to 22 November 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WESTMORELAND / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARRY BURNS / 25/01/2010

View Document

17/03/0917 March 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: 23 QUEENS ROAD WEYBRIDGE SURREY KT13 9UG

View Document

21/06/0621 June 2006 COMPANY NAME CHANGED DISTINCTIVE FLOORS LIMITED CERTIFICATE ISSUED ON 21/06/06; RESOLUTION PASSED ON 19/06/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: C/O WISE & CO 50 WEST STREET FARNHAM GU9 7DX

View Document

01/12/031 December 2003 S366A DISP HOLDING AGM 01/11/03 S252 DISP LAYING ACC 01/11/03 S386 DISP APP AUDS 01/11/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 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