GBH UTILITIES LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

18/07/2418 July 2024 Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18

View Document

27/06/2427 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

06/06/246 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

01/05/231 May 2023 Appointment of a voluntary liquidator

View Document

17/04/2317 April 2023 Resolutions

View Document

17/04/2317 April 2023 Registered office address changed from 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP England to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2023-04-17

View Document

17/04/2317 April 2023 Statement of affairs

View Document

17/04/2317 April 2023 Resolutions

View Document

08/02/238 February 2023 Registration of charge 036120010003, created on 2023-02-08

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2018-08-07

View Document

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

View Accounts

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-07 with updates

View Document

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

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

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

View Accounts

03/10/193 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

14/08/1814 August 2018 Confirmation statement made on 2018-08-07 with updates

View Document

28/06/1828 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1826 February 2018 CESSATION OF GEORGE ERNEST HULSE AS A PSC

View Document

26/02/1826 February 2018 CESSATION OF VIVIENNE HULSE AS A PSC

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FMT HOLDINGS LIMITED

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR DAVIES

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 46 MAIN STREET MEXBOROUGH SOUTH YORKSHIRE S64 9DU

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE HULSE

View Document

15/02/1815 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

27/04/1727 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036120010002

View Document

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

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/09/145 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/08/1327 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/08/1231 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

12/06/1112 June 2011 REGISTERED OFFICE CHANGED ON 12/06/2011 FROM 70 BALBY ROAD DONCASTER SOUTH YORKSHIRE DN4 0JL

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY ERIC ATKINSON

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ERNEST HULSE / 31/12/2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DAVIES / 31/12/2009

View Document

23/09/1023 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/10/0017 October 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 31/03/99

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

07/08/987 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


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