Advanced company searchLink opens in new window

G HARROLD BUILDING SERVICES LTD

Company number 05402299

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
20 Apr 2023 AA Total exemption full accounts made up to 31 March 2023
16 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
19 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
24 May 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
04 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with updates
08 May 2019 AA Total exemption full accounts made up to 31 March 2019
10 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
21 May 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2017 CS01 Confirmation statement made on 3 September 2017 with updates
04 Sep 2017 PSC01 Notification of Gary Harrold as a person with significant control on 6 April 2016
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2016 CS01 Confirmation statement made on 3 September 2016 with updates
01 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AD01 Registered office address changed from Grover House, Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 9 March 2016
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Sep 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
03 Sep 2015 TM02 Termination of appointment of Daniel Michael Mcmanus as a secretary on 1 April 2015
03 Sep 2015 CERTNM Company name changed instant refunds LIMITED\certificate issued on 03/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-02
02 Sep 2015 AP01 Appointment of Gary Harrold as a director on 1 April 2015
02 Sep 2015 TM01 Termination of appointment of Daniel Michael Mcmanus as a director on 1 September 2015