Gwh Buildings LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 30, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2020-09-30 | |
Trade Debtors | £75 | 0% |
Employees | £0 | 0% |
Total assets | £917 | 0% |
GUY HALL AGRICULTURAL SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | 06667467 |
Record last updated | Monday, December 4, 2017 10:34:38 PM UTC |
Official Address | 32 Dunkenshaw Crescent Lancaster La14lq Scotforth East There are 3 companies registered at this street |
Postal Code | LA14LQ |
Sector | Repair of machinery |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 25, 2017 | Confirmation statement made , with updates | |
Registry | Aug 25, 2017 | Persons with significant control | |
Financials | Nov 25, 2016 | Annual accounts | |
Registry | Aug 16, 2016 | Confirmation statement made , with updates | |
Registry | Aug 8, 2016 | Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) | |
Registry | Aug 8, 2016 | Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors | |
Financials | Nov 11, 2015 | Annual accounts | |
Registry | Aug 17, 2015 | Annual return | |
Financials | Nov 10, 2014 | Annual accounts | |
Registry | Aug 21, 2014 | Annual return | |
Financials | Nov 11, 2013 | Annual accounts | |
Registry | Aug 12, 2013 | Annual return | |
Financials | Feb 26, 2013 | Annual accounts | |
Registry | Aug 13, 2012 | Annual return | |
Financials | Jun 27, 2012 | Annual accounts | |
Registry | Feb 13, 2012 | Change of name certificate | |
Registry | Feb 13, 2012 | Company name change | |
Registry | Sep 8, 2011 | Annual return | |
Registry | Sep 6, 2011 | Change of particulars for director | |
Registry | Sep 6, 2011 | Change of registered office address | |
Financials | Nov 4, 2010 | Annual accounts | |
Registry | Sep 3, 2010 | Annual return | |
Financials | May 11, 2010 | Annual accounts | |
Registry | Sep 2, 2009 | Annual return | |
Registry | Sep 2, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Sep 2, 2009 | Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | |
Registry | Sep 2, 2009 | Change in situation or address of registered office | |
Registry | Sep 2, 2009 | Register of members | |
Registry | Sep 25, 2008 | Accounts | |
Registry | Aug 21, 2008 | Appointment of a person | |
Registry | Aug 21, 2008 | Resignation of a person | |
Registry | Aug 21, 2008 | Resignation of a person 8436023... | |
Registry | Aug 19, 2008 | Accounts | |
Registry | Aug 19, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Aug 7, 2008 | Three appointments: 2 companies and a man | |