| Date | Description |
| 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 |