GH BUILDING TEAM LIMITED

04624205
30 JACOBS HALL LANE WALSALL ENGLAND WS6 6AD

Documents

Documents
Date Category Description Pages
09 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2024 accounts Annual Accounts 8 Buy now
16 Nov 2023 accounts Annual Accounts 9 Buy now
31 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2022 accounts Annual Accounts 8 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2022 officers Termination of appointment of director (Andrew Leslie Maybury) 1 Buy now
23 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Sep 2021 accounts Annual Accounts 8 Buy now
16 Jun 2021 capital Return of Allotment of shares 3 Buy now
15 Jun 2021 officers Appointment of director (Mr Andrew Leslie Maybury) 2 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 accounts Annual Accounts 7 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2019 accounts Annual Accounts 7 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2018 accounts Annual Accounts 7 Buy now
28 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2017 accounts Annual Accounts 7 Buy now
28 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Nov 2016 accounts Annual Accounts 6 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Richard Maybury) 2 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 accounts Annual Accounts 6 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
13 Aug 2014 accounts Annual Accounts 6 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
09 Aug 2013 accounts Annual Accounts 6 Buy now
16 Jan 2013 annual-return Annual Return 4 Buy now
20 Nov 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 annual-return Annual Return 4 Buy now
19 Oct 2011 change-of-name Certificate Change Of Name Company 2 Buy now
19 Oct 2011 change-of-name Change Of Name Notice 1 Buy now
19 Jul 2011 accounts Annual Accounts 6 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
22 Jul 2010 accounts Annual Accounts 8 Buy now
02 Feb 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 officers Change of particulars for director (Richard Maybury) 2 Buy now
25 Nov 2009 annual-return Annual Return 3 Buy now
08 Jul 2009 accounts Annual Accounts 5 Buy now
07 Apr 2009 annual-return Return made up to 23/12/07; full list of members 3 Buy now
29 Oct 2008 accounts Annual Accounts 6 Buy now
23 Dec 2007 accounts Annual Accounts 5 Buy now
30 Nov 2007 annual-return Return made up to 23/12/06; full list of members 2 Buy now
17 Jan 2007 address Registered office changed on 17/01/07 from: 27 greenwood park hednesford staffordshire WS12 4DQ 1 Buy now
17 Jan 2007 officers Director's particulars changed 1 Buy now
18 Aug 2006 accounts Annual Accounts 5 Buy now
04 Apr 2006 annual-return Return made up to 23/12/05; full list of members 2 Buy now
09 Aug 2005 accounts Annual Accounts 5 Buy now
12 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Dec 2004 annual-return Return made up to 23/12/04; full list of members 6 Buy now
08 Sep 2004 accounts Annual Accounts 5 Buy now
11 Mar 2004 annual-return Return made up to 23/12/03; full list of members 6 Buy now
10 Apr 2003 officers New secretary appointed 2 Buy now
10 Apr 2003 officers New director appointed 2 Buy now
26 Mar 2003 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
06 Mar 2003 officers Director resigned 1 Buy now
06 Mar 2003 officers Secretary resigned 1 Buy now
26 Feb 2003 address Registered office changed on 26/02/03 from: somerset house 40-49 price street birmingham B4 6LZ 1 Buy now
23 Dec 2002 incorporation Incorporation Company 14 Buy now