Company NameG & A Building Services Limited
DirectorDennis Rodney Whiteman
Company StatusActive
Company Number06643837
CategoryPrivate Limited Company
Incorporation Date11 July 2008(15 years, 9 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Director

Director NameMr Dennis Rodney Whiteman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringlea South Darenth
Dartford
Kent
DA4 9BA

Location

Registered AddressSpringlea
South Darenth
Dartford
Kent
DA4 9BA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Shareholders

1 at £1Mr Dennis Rodney Whiteman
100.00%
Ordinary

Financials

Year2014
Net Worth£210,109
Cash£138,375
Current Liabilities£51,166

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 3 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

14 August 2023Register inspection address has been changed from 10 Overcliffe Gravesend Kent DA11 0EF England to Springlea Station Road South Darenth Dartford Kent DA4 9BA (1 page)
14 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
15 August 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
31 July 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
14 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
16 July 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
12 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
16 June 2015Director's details changed for Mr Dennis Rodney Whiteman on 14 August 2014 (2 pages)
16 June 2015Director's details changed for Mr Dennis Rodney Whiteman on 14 August 2014 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
16 September 2014Registered office address changed from 47 Malyons Road Swanley Kent BR8 7RE to Springlea South Darenth Dartford Kent DA4 9BA on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 47 Malyons Road Swanley Kent BR8 7RE to Springlea South Darenth Dartford Kent DA4 9BA on 16 September 2014 (1 page)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
28 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
28 March 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
23 April 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
19 January 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
20 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
7 September 2010Registered office address changed from Northview Birchwood Road Swanley Kent BR8 7QA United Kingdom on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr Dennis Rodney Whiteman on 6 August 2010 (2 pages)
7 September 2010Director's details changed for Mr Dennis Rodney Whiteman on 6 August 2010 (2 pages)
7 September 2010Registered office address changed from Northview Birchwood Road Swanley Kent BR8 7QA United Kingdom on 7 September 2010 (1 page)
7 September 2010Registered office address changed from Northview Birchwood Road Swanley Kent BR8 7QA United Kingdom on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr Dennis Rodney Whiteman on 6 August 2010 (2 pages)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register(s) moved to registered inspection location (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mr Dennis Rodney Whiteman on 11 July 2010 (2 pages)
6 September 2010Director's details changed for Mr Dennis Rodney Whiteman on 11 July 2010 (2 pages)
20 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
20 February 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
3 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 August 2009Location of register of members (1 page)
3 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 August 2009Location of register of members (1 page)
23 July 2009Registered office changed on 23/07/2009 from 3 tubbenden close orpington kent BR6 9RB united kingdom (1 page)
23 July 2009Registered office changed on 23/07/2009 from 3 tubbenden close orpington kent BR6 9RB united kingdom (1 page)
30 April 2009Director's change of particulars / dennis whiteman / 03/04/2009 (1 page)
30 April 2009Director's change of particulars / dennis whiteman / 03/04/2009 (1 page)
11 July 2008Incorporation (19 pages)
11 July 2008Incorporation (19 pages)