Advanced company searchLink opens in new window

G.H.T. PLASTERING SERVICES LIMITED

Company number 01190806

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2015 AP01 Appointment of Mr Justin David Knibb as a director on 6 April 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Dec 2014 AD01 Registered office address changed from 1 Queen Victoria Street Bristol BS2 0QR to Grooms House Stanshawes Court Yate Bristol BS37 4DZ on 1 December 2014
07 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 10,000
07 Aug 2014 MR01 Registration of charge 011908060003, created on 31 July 2014
09 Jan 2014 TM02 Termination of appointment of Jane Gibbs as a secretary
09 Jan 2014 TM01 Termination of appointment of Stephen Gibbs as a director
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Sep 2013 MR04 Satisfaction of charge 1 in full
10 Sep 2013 MR04 Satisfaction of charge 2 in full
09 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
03 Aug 2012 AP01 Appointment of Mr Richard James Jones as a director
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
13 Jan 2012 AD01 Registered office address changed from 1St Floor 147 Whiteladies Road Clifton Bristol BS8 2QT on 13 January 2012
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 TM01 Termination of appointment of Richard Jones as a director
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jan 2010 AAMD Amended accounts made up to 31 March 2009
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Richard James Jones on 31 December 2009
05 Jan 2010 CH01 Director's details changed for Mr Stephen John Gibbs on 31 December 2009
05 Jan 2010 CH03 Secretary's details changed for Jane Gibbs on 31 December 2009