G & H BUILDING SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-22 with updates

View Document

27/04/2327 April 2023 Registration of charge 036103630005, created on 2023-04-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/03/2031 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW KELLY / 21/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW KELLY / 21/08/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/04/1724 April 2017 APPOINTMENT TERMINATED, SECRETARY LISA KELLY

View Document

21/04/1721 April 2017 SECRETARY APPOINTED MR MARK ANDREW GREAVES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/11/1614 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DAVIS / 14/11/2016

View Document

26/09/1626 September 2016 AUDITOR'S RESIGNATION

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

01/04/161 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA KELLY / 01/04/2016

View Document

22/02/1622 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR DAVID ALAN DAVIS

View Document

19/10/1519 October 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR ANDREW STEPHEN HUDSON

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR MARK ANDREW CRAVEN

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM SPENCE MILLS UNIT 1 AND 2A MILL LANE LEEDS WEST YORKSHIRE LS13 3HE

View Document

12/02/1512 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

30/09/1430 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/09/143 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036103630004

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

20/09/1320 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 ALTER MEMORANDUM 20/12/2011

View Document

26/07/1326 July 2013 SECOND FILING WITH MUD 05/08/12 FOR FORM AR01

View Document

27/02/1327 February 2013 ARTICLES OF ASSOCIATION

View Document

27/02/1327 February 2013 ALTER ARTICLES 20/02/2013

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

13/09/1213 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

12/09/1212 September 2012 SAIL ADDRESS CREATED

View Document

11/09/1211 September 2012 SECRETARY'S CHANGE OF PARTICULARS / LISA KELLY / 01/08/2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM SPENCE MILLS UNIT 1 AND 2A MILL LANE BRAMLEY LEEDS NORTH YORKSHIRE LS13 3HE

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/10/1126 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KELLY / 10/06/2010

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA KELLY / 10/06/2010

View Document

14/05/1014 May 2010 05/08/09 FULL LIST AMEND

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KELLY / 01/01/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/10/0926 October 2009 Annual return made up to 5 August 2009 with full list of shareholders

View Document

28/04/0928 April 2009 ALTER ARTICLES 09/04/2009

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/12/0829 December 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

29/12/0829 December 2008 GBP NC 2000/10000 30/06/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KELLY / 01/01/2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/09/0625 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/12/053 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 22 WELLINGTON STREET ECCLESHILL BRADFORD WEST YORKSHIRE BD2 3DP

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 SECRETARY RESIGNED

View Document

15/02/0515 February 2005 NEW SECRETARY APPOINTED

View Document

06/10/046 October 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: THE MANOR HOUSE 259 TOWN STREET BRAMLEY LEEDS WEST YORKSHIRE LS13 3JT

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0117 July 2001 REGISTERED OFFICE CHANGED ON 17/07/01 FROM: SMITHIES MOOR RISE BATLEY WEST YORKSHIRE WF17 8AU

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

13/04/0113 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 COMPANY NAME CHANGED G & H PIPE SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/01

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 REGISTERED OFFICE CHANGED ON 26/05/00 FROM: PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD HD1 2NU

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

05/03/005 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED

View Document

05/08/985 August 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