- Company Overview for G H C BUILDERS & JOINERS LIMITED (06769327)
- Filing history for G H C BUILDERS & JOINERS LIMITED (06769327)
- People for G H C BUILDERS & JOINERS LIMITED (06769327)
- More for G H C BUILDERS & JOINERS LIMITED (06769327)
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) |
---|---|---|---|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 9 December 2012 with full list of shareholders | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
02 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for John Francis Cox on 9 December 2009 | |
09 Dec 2009 | CH01 | Director's details changed for John William Hodgkinson on 9 December 2009 | |
14 Jan 2009 | 288c | Director's change of particulars / john cox / 09/12/2008 | |
09 Jan 2009 | 288b | Appointment terminated director jonathon round | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 35 bridle lane, greenwich ripley derbyshire DE5 3BL united kingdom | |
07 Jan 2009 | 287 | Registered office changed on 07/01/2009 from 35 greenwich ripley derbyshire DE5 3BL | |
07 Jan 2009 | 288c | Director and secretary's change of particulars / john hodgkinson / 09/12/2008 | |
07 Jan 2009 | 288c | Director and secretary's change of particulars / john hodkinson / 09/12/2008 | |
07 Jan 2009 | 288c | Director's change of particulars / john cox / 09/12/2008 | |
28 Dec 2008 | 88(2) | Ad 09/12/08\gbp si 199@1=199\gbp ic 1/200\ | |
16 Dec 2008 | 288a | Director appointed john francis cox | |
16 Dec 2008 | 288a | Director and secretary appointed john william hodkinson | |
16 Dec 2008 | 287 | Registered office changed on 16/12/2008 from 35 bridle lane greenwich ripley derbyshire DE5 3BL uk | |
09 Dec 2008 | NEWINC | Incorporation |