G&H - History of Changes


DateDescription
2025-09-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/24
2025-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/25, NO UPDATES
2024-09-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/24, NO UPDATES
2023-09-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-09-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-08-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/23, WITH UPDATES
2023-06-07 update num_mort_charges 4 => 5
2023-06-07 update num_mort_outstanding 1 => 2
2023-04-27 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036103630005
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-09-28 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/22, NO UPDATES
2022-02-17 update person_title James Sherburn: G & H Fabrication Director => Engineering Services Director
2021-09-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-09-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-08-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/21, NO UPDATES
2021-05-07 delete company_previous_name G & H PIPE SERVICES LIMITED
2021-02-11 insert chiefcommercialofficer David Davis
2021-02-11 insert chiefcommercialofficer Mark Craven
2021-02-11 insert otherexecutives Graham Kelly
2021-02-11 insert personal_emails da..@ghbs.me
2021-02-11 insert personal_emails da..@ghmaint.me
2021-02-11 insert personal_emails ja..@ghbs.me
2021-02-11 insert email da..@ghbs.me
2021-02-11 insert email da..@ghmaint.me
2021-02-11 insert email gr..@ghbs.me
2021-02-11 insert email ja..@ghbs.me
2021-02-11 insert email ma..@ghbs.me
2021-02-11 insert person David Davis
2021-02-11 insert person David Ridsdale
2021-02-11 insert person Graham Kelly
2021-02-11 insert person James Sherburn
2021-02-11 insert person Mark Craven
2020-07-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES
2020-04-07 update account_ref_day 30 => 31
2020-04-07 update account_ref_month 6 => 12
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-12-31
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-09-30
2020-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2020-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-03-31 update statutory_documents PREVSHO FROM 30/06/2020 TO 31/12/2019
2019-08-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW KELLY / 21/08/2019
2019-08-28 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GRAHAM ANDREW KELLY / 21/08/2019
2019-07-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-01-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2018-12-18 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-10-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW HUDSON
2018-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-04-24 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LISA KELLY
2017-04-21 update statutory_documents SECRETARY APPOINTED MR MARK ANDREW GREAVES
2017-02-08 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-02-08 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-01-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-11-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN DAVIS / 14/11/2016
2016-09-26 update statutory_documents AUDITOR'S RESIGNATION
2016-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-04-01 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS LISA KELLY / 01/04/2016
2016-03-10 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-10 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-11-07 delete address FIRLANDS MILL SOUTH PARADE PUDSEY WEST YORKSHIRE ENGLAND LS28 8AD
2015-11-07 insert address FIRLANDS MILL SOUTH PARADE PUDSEY WEST YORKSHIRE LS28 8AD
2015-11-07 update registered_address
2015-11-07 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-11-07 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-10-19 update statutory_documents DIRECTOR APPOINTED MR DAVID ALAN DAVIS
2015-10-19 update statutory_documents 05/08/15 FULL LIST
2015-07-30 update statutory_documents DIRECTOR APPOINTED MR ANDREW STEPHEN HUDSON
2015-07-30 update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW CRAVEN
2015-04-07 delete address SPENCE MILLS UNIT 1 AND 2A MILL LANE LEEDS WEST YORKSHIRE LS13 3HE
2015-04-07 insert address FIRLANDS MILL SOUTH PARADE PUDSEY WEST YORKSHIRE ENGLAND LS28 8AD
2015-04-07 update registered_address
2015-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2015 FROM SPENCE MILLS UNIT 1 AND 2A MILL LANE LEEDS WEST YORKSHIRE LS13 3HE
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-12 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-11-07 update num_mort_outstanding 2 => 1
2014-11-07 update num_mort_satisfied 2 => 3
2014-10-07 delete address SPENCE MILLS UNIT 1 AND 2A MILL LANE LEEDS WEST YORKSHIRE ENGLAND LS13 3HE
2014-10-07 insert address SPENCE MILLS UNIT 1 AND 2A MILL LANE LEEDS WEST YORKSHIRE LS13 3HE
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-10-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-09-30 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-03 update statutory_documents 05/08/14 FULL LIST
2014-06-07 update num_mort_charges 3 => 4
2014-06-07 update num_mort_outstanding 1 => 2
2014-05-23 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 036103630004
2014-05-07 update account_category SMALL => FULL
2014-05-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-05-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-04-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2013-10-07 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-10-07 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-09-20 update statutory_documents 05/08/13 FULL LIST
2013-07-30 update statutory_documents ALTER MEMORANDUM 20/12/2011
2013-07-26 update statutory_documents SECOND FILING WITH MUD 05/08/12 FOR FORM AR01
2013-06-25 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-22 delete address SPENCE MILLS UNIT 1 AND 2A MILL LANE BRAMLEY LEEDS NORTH YORKSHIRE LS13 3HE
2013-06-22 delete sic_code 4534 - Other building installation
2013-06-22 insert address SPENCE MILLS UNIT 1 AND 2A MILL LANE LEEDS WEST YORKSHIRE ENGLAND LS13 3HE
2013-06-22 insert sic_code 43210 - Electrical installation
2013-06-22 insert sic_code 43220 - Plumbing, heat and air-conditioning installation
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-05 => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-02-27 update statutory_documents ARTICLES OF ASSOCIATION
2013-02-27 update statutory_documents ALTER ARTICLES 20/02/2013
2013-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-09-13 update statutory_documents 05/08/12 FULL LIST
2012-09-12 update statutory_documents SAIL ADDRESS CREATED
2012-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2012 FROM SPENCE MILLS UNIT 1 AND 2A MILL LANE BRAMLEY LEEDS NORTH YORKSHIRE LS13 3HE
2012-09-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA KELLY / 01/08/2012
2012-03-30 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-10-26 update statutory_documents 05/08/11 FULL LIST
2010-11-08 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 05/08/10 FULL LIST
2010-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KELLY / 10/06/2010
2010-06-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LISA KELLY / 10/06/2010
2010-05-14 update statutory_documents 05/08/09 FULL LIST AMEND
2010-03-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KELLY / 01/01/2010
2010-02-09 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-10-26 update statutory_documents 05/08/09 FULL LIST
2009-04-28 update statutory_documents ALTER ARTICLES 09/04/2009
2009-01-19 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-12-29 update statutory_documents NC INC ALREADY ADJUSTED 30/06/08
2008-12-29 update statutory_documents GBP NC 2000/10000 30/06/2008
2008-10-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM KELLY / 01/01/2008
2008-10-22 update statutory_documents RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-04-29 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2008-04-14 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2007-11-08 update statutory_documents RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS
2007-06-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-25 update statutory_documents RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-04-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-03 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-02 update statutory_documents RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-05-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 22 WELLINGTON STREET ECCLESHILL BRADFORD WEST YORKSHIRE BD2 3DP
2005-02-15 update statutory_documents NEW SECRETARY APPOINTED
2005-02-15 update statutory_documents DIRECTOR RESIGNED
2005-02-15 update statutory_documents SECRETARY RESIGNED
2004-10-06 update statutory_documents RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-04-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-09-06 update statutory_documents RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-07-29 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-12 update statutory_documents NEW DIRECTOR APPOINTED
2003-03-03 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-18 update statutory_documents RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2002-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/02 FROM: THE MANOR HOUSE 259 TOWN STREET BRAMLEY LEEDS WEST YORKSHIRE LS13 3JT
2001-12-06 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-08-14 update statutory_documents RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-08-10 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/01 FROM: SMITHIES MOOR RISE BATLEY WEST YORKSHIRE WF17 8AU
2001-06-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-05-24 update statutory_documents NEW SECRETARY APPOINTED
2001-05-24 update statutory_documents DIRECTOR RESIGNED
2001-05-24 update statutory_documents SECRETARY RESIGNED
2001-04-13 update statutory_documents NEW DIRECTOR APPOINTED
2001-04-04 update statutory_documents COMPANY NAME CHANGED G & H PIPE SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/01
2000-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-08-11 update statutory_documents RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/00 FROM: PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD HD1 2NU
2000-03-14 update statutory_documents NEW SECRETARY APPOINTED
2000-03-14 update statutory_documents SECRETARY RESIGNED
2000-03-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-02-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-08-17 update statutory_documents RETURN MADE UP TO 05/08/99; FULL LIST OF MEMBERS
1999-06-25 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99
1999-05-27 update statutory_documents NEW DIRECTOR APPOINTED
1999-05-27 update statutory_documents NEW SECRETARY APPOINTED
1999-05-27 update statutory_documents DIRECTOR RESIGNED
1999-05-27 update statutory_documents SECRETARY RESIGNED
1998-08-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION