G.B. DIRECTIONAL DRILLING SERVICES LIMITED



Company Documents

DateDescription
02/12/232 December 2023 Court order

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-17 with updates

View Document

16/06/2316 June 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/11/2230 November 2022

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/11/2230 November 2022 Document deleted

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BARNES / 13/03/2019

View Document

14/03/1914 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BARNES / 13/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN THOMAS BARNES / 13/03/2019

View Document

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM WOODVIEW FARM MOOR ROAD WALESBY MARKET RASEN LINCOLNSHIRE LN8 3TQ

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
24/11/1524 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

14/09/1514 September 2015 SECRETARY APPOINTED MR STEPHEN THOMAS BARNES

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXI BARNES

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY ALEXI BARNES

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
17/11/1417 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
28/11/1328 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
21/12/1221 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/12/112 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXI JANE KAY / 01/12/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXI JANE KAY / 01/12/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document



02/12/102 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/12/0910 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED ALEXI JANE KAY

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: BUNGALOW FARM MOOR ROAD WALESBY MARKET RASEN LINCOLNSHIRE LN8 3TQ

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 BUNGALOW FARM MOOR ROAD WALESBY MARKET RASEN LINCOLNSHIRE LN8 3TQ

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 10 THE RIDINGS MARKET RASEN LINCOLNSHIRE LN8 3EE

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: G OFFICE CHANGED 13/08/04 10 THE RIDINGS MARKET RASEN LINCOLNSHIRE LN8 3EE

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: G OFFICE CHANGED 20/05/02 16A KINGS STREET MARKET RASEN LINCOLNSHIRE LN8 3BB

View Document

20/05/0220 May 2002 REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 16A KINGS STREET MARKET RASEN LINCOLNSHIRE LN8 3BB

View Document

06/03/026 March 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 £ IC 2/1 30/11/01 £ SR 1@1=1

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: HILLCREST CAISTOR ROAD MARKET RASEN LINCOLNSHIRE LN8 3JE

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: G OFFICE CHANGED 26/11/01 HILLCREST CAISTOR ROAD MARKET RASEN LINCOLNSHIRE LN8 3JE

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: HILLCREST CAISTOR ROAD MARKET RASEN LINCOLNSHIRE LN8 3JE

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: G OFFICE CHANGED 30/11/00 HILLCREST CAISTOR ROAD MARKET RASEN LINCOLNSHIRE LN8 3JE

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 NEW SECRETARY APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company