GCH DECORATING SERVICES LIMITED - BRENTWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-11 View Report
Confirmation statement. Statement with updates. 2023-02-28 View Report
Accounts. Accounts type total exemption full. 2022-04-18 View Report
Confirmation statement. Statement with updates. 2022-03-01 View Report
Accounts. Accounts type total exemption full. 2021-04-22 View Report
Confirmation statement. Statement with updates. 2021-03-25 View Report
Accounts. Accounts type total exemption full. 2020-05-13 View Report
Confirmation statement. Statement with no updates. 2020-02-27 View Report
Accounts. Accounts type total exemption full. 2019-06-18 View Report
Confirmation statement. Statement with no updates. 2019-02-26 View Report
Accounts. Accounts type total exemption full. 2018-10-01 View Report
Confirmation statement. Statement with no updates. 2018-02-27 View Report
Accounts. Accounts type micro entity. 2017-05-17 View Report
Confirmation statement. Statement with updates. 2017-02-27 View Report
Accounts. Accounts type total exemption small. 2016-04-26 View Report
Annual return. With made up date full list shareholders. 2016-03-14 View Report
Accounts. Accounts type total exemption small. 2015-08-15 View Report
Annual return. With made up date full list shareholders. 2015-02-27 View Report
Address. Change date: 2014-10-21. New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG. Old address: 55 Crown Street Brentwood Essex CM14 4BD. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-07-22 View Report
Annual return. With made up date full list shareholders. 2014-03-14 View Report
Officers. Change date: 2013-02-26. Officer name: Gary Humphries. 2014-03-14 View Report
Accounts. Accounts type total exemption small. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2013-03-02 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-03-10 View Report
Accounts. Accounts type total exemption small. 2011-12-19 View Report
Annual return. With made up date full list shareholders. 2011-04-06 View Report
Officers. Officer name: Gary Humphries. Change date: 2010-02-26. 2011-04-06 View Report
Officers. Change date: 2010-02-26. Officer name: Kay Butler. 2011-04-06 View Report
Accounts. Accounts type dormant. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-05-14 View Report
Address. Change date: 2010-05-01. Old address: C/O Booth & Co Jubilee House the Drive Brentwood Essex CM13 3FR United Kingdom. 2010-05-01 View Report
Accounts. Accounts type dormant. 2009-11-23 View Report
Accounts. Change account reference date company previous extended. 2009-11-23 View Report
Annual return. Legacy. 2009-03-23 View Report
Incorporation. Incorporation company. 2008-02-25 View Report